Firman & Co Ltd LONDON


Founded in 2017, Firman &, classified under reg no. 10622287 is an active company. Currently registered at 24 Verbena Gardens W6 9TP, London the company has been in the business for seven years. Its financial year was closed on Friday 22nd November and its latest financial statement was filed on Thu, 25th Nov 2021.

The firm has 3 directors, namely Natasha B., Birbala B. and Ravinder C.. Of them, Ravinder C. has been with the company the longest, being appointed on 15 February 2017 and Natasha B. has been with the company for the least time - from 10 May 2021. As of 7 May 2024, our data shows no information about any ex officers on these positions.

Firman & Co Ltd Address / Contact

Office Address 24 Verbena Gardens
Town London
Post code W6 9TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10622287
Date of Incorporation Wed, 15th Feb 2017
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 22nd November
Company age 7 years old
Account next due date Mon, 13th Nov 2023 (176 days after)
Account last made up date Thu, 25th Nov 2021
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Natasha B.

Position: Director

Appointed: 10 May 2021

Birbala B.

Position: Director

Appointed: 17 April 2021

Ravinder C.

Position: Director

Appointed: 15 February 2017

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Birbala B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Birbala B. This PSC has significiant influence or control over the company,. Then there is Ravinder C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares.

Birbala B.

Notified on 18 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Birbala B.

Notified on 17 April 2021
Ceased on 30 April 2021
Nature of control: significiant influence or control

Ravinder C.

Notified on 15 February 2017
Ceased on 18 April 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-262019-11-282020-11-282021-11-252022-11-22
Balance Sheet
Cash Bank On Hand315 570227 052138 358484 252399 390343 043
Current Assets829 556876 938887 054626 539543 937468 735
Debtors  58 524142 287144 547125 692
Net Assets Liabilities1-32 470-43 80116 607-40 727-48 921
Other Debtors  58 000142 287144 547125 692
Total Inventories513 986649 886690 172   
Other
Accrued Liabilities Deferred Income    8401 200
Average Number Employees During Period    2 
Bank Borrowings Overdrafts330 273329 841328 84550 00047 5253 105
Creditors330 273329 841328 84550 00047 525473 236
Net Current Assets Liabilities315 920297 371285 04466 6076 798-4 501
Other Creditors    529 317468 602
Taxation Social Security Payable    3 877329
Total Assets Less Current Liabilities315 920297 371285 04466 6076 798-4 501
Accrued Liabilities9002 1603 3001 980840 
Bank Borrowings12 21112 63912 639 3 105 
Merchandise513 986649 886690 172   
Corporation Tax Payable   3 8723 872 
Other Taxation Social Security Payable    5 
Prepayments Accrued Income  524   
Trade Creditors Trade Payables  3877  
Called Up Share Capital Not Paid Not Expressed As Current Asset1     
Number Shares Allotted1     
Par Value Share1     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 22nd Nov 2022
filed on: 13th, November 2023
Free Download (7 pages)

Company search