Frederick Gordon & Co. Limited BARNET


Founded in 1946, Frederick Gordon &, classified under reg no. 00412653 is an active company. Currently registered at 38 Hadley Road EN5 5QS, Barnet the company has been in the business for seventy eight years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 9 directors in the the company, namely Oliver V., Toby V. and Sacha D. and others. In addition one secretary - Elliot W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Beryl D. who worked with the the company until 30 November 1993.

Frederick Gordon & Co. Limited Address / Contact

Office Address 38 Hadley Road
Town Barnet
Post code EN5 5QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00412653
Date of Incorporation Thu, 13th Jun 1946
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st December
Company age 78 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Oliver V.

Position: Director

Appointed: 20 September 2022

Toby V.

Position: Director

Appointed: 20 September 2022

Sacha D.

Position: Director

Appointed: 06 April 2013

Kerry G.

Position: Director

Appointed: 06 April 2013

Kathleen V.

Position: Director

Appointed: 14 September 2012

Elliot W.

Position: Secretary

Appointed: 19 March 2012

Anne W.

Position: Director

Appointed: 25 October 1999

Elliot W.

Position: Director

Appointed: 12 November 1997

Susan T.

Position: Director

Appointed: 12 November 1997

Richard S.

Position: Director

Appointed: 23 December 1990

Beryl D.

Position: Secretary

Resigned: 30 November 1993

Gerald M.

Position: Secretary

Appointed: 13 November 1992

Resigned: 01 February 2012

Gerald M.

Position: Director

Appointed: 13 November 1992

Resigned: 01 February 2012

Pamela D.

Position: Director

Appointed: 13 November 1992

Resigned: 25 October 1999

Susan G.

Position: Director

Appointed: 22 September 1992

Resigned: 28 March 2006

Stuart D.

Position: Director

Appointed: 05 December 1991

Resigned: 22 September 1992

Beryl D.

Position: Director

Appointed: 05 December 1991

Resigned: 10 November 1997

Edward S.

Position: Director

Appointed: 31 January 1987

Resigned: 10 November 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth43 83972 22030 883      
Balance Sheet
Cash Bank On Hand    275 345268 366160 393158 075154 707
Current Assets158 326157 44985 73684 912300 774293 821185 898183 649180 438
Debtors2 3002 324  2 5292 5552 6052 6742 831
Net Assets Liabilities  30 88359 72994 154130 00965 437105 316145 262
Total Inventories    22 90022 90022 90022 90022 900
Cash Bank In Hand133 126132 225       
Net Assets Liabilities Including Pension Asset Liability43 83972 22030 883      
Stocks Inventory22 90022 900       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve42 83971 220       
Shareholder Funds43 83972 22030 883      
Other
Average Number Employees During Period    77779
Creditors  37 81325 585154 749111 56352 08453 14135 176
Net Current Assets Liabilities121 339119 72048 38359 729248 903241 572133 814130 508145 262
Other Operating Expenses Format2   1 2901 266    
Other Operating Income Format2   15252    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 445460402534    
Profit Loss   28 84634 425    
Tax Tax Credit On Profit Or Loss On Ordinary Activities   6 8758 075    
Total Assets Less Current Liabilities121 339119 72048 38359 729248 903241 572133 814130 508145 262
Turnover Revenue   36 99643 514    
Accrued Liabilities     600   
Corporation Tax Payable    8 0758 411   
Number Shares Issued Fully Paid     1 000   
Other Creditors    43 19642 638   
Other Remaining Borrowings    154 749111 563   
Par Value Share 1   1   
Prepayments    534534   
Trade Debtors Trade Receivables    1 9952 021   
Creditors Due After One Year77 50047 50017 500      
Creditors Due Within One Year36 98737 72937 813      
Number Shares Allotted 1 000       
Share Capital Allotted Called Up Paid1 0001 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 18th, October 2020
Free Download (8 pages)

Company search

Advertisements