GRAND LODGE PUBLICATIONS LIMITED - LONDON
Company Profile | Company Filings |
Overview
GRAND LODGE PUBLICATIONS LIMITED is a Private Limited Company from LONDON and has the status: Active.
GRAND LODGE PUBLICATIONS LIMITED was incorporated 20 years ago on 08/09/2003 and has the registered number: 04890207. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GRAND LODGE PUBLICATIONS LIMITED was incorporated 20 years ago on 08/09/2003 and has the registered number: 04890207. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GRAND LODGE PUBLICATIONS LIMITED - LONDON
This company is listed in the following categories:
58190 - Other publishing activities
58190 - Other publishing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
60 GREAT QUEEN STREET
LONDON
WC2B 5AZ
This Company Originates in : United Kingdom
Previous trading names include:
GRAND LODGE LIMITED (until 09/08/2004)
GRAND LODGE LIMITED (until 09/08/2004)
GRANDLODGE LIMITED (until 25/05/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/05/2023 | 07/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JON CHARLES WHITAKER | May 1966 | British | Director | 2023-04-26 | CURRENT |
MR MICHAEL LEONARD WARD | Oct 1947 | British | Director | 2022-05-17 | CURRENT |
IAN BARRY JAMES ROSS | May 1938 | British | Director | 2005-10-11 UNTIL 2007-10-09 | RESIGNED |
NICOLA GRAHAM-ADRIANI | Feb 1961 | Secretary | 2007-10-09 UNTIL 2015-06-03 | RESIGNED | |
JOHN MCKENZIE HAMILL | Apr 1947 | British | Secretary | 2004-03-10 UNTIL 2007-10-09 | RESIGNED |
MRS HELEN FRANCES VINER | Mar 1946 | Secretary | 2003-09-23 UNTIL 2004-03-10 | RESIGNED | |
MR ASHOK BHARDWAJ | Nominee Secretary | 2003-09-08 UNTIL 2003-09-23 | RESIGNED | ||
BHARDWAJ CORPORATE SERVICES LIMITED | Nominee Director | 2003-09-08 UNTIL 2003-09-23 | RESIGNED | ||
MR OLIVER NICOLAS NORWOOD HART | Jun 1933 | British | Director | 2004-03-30 UNTIL 2007-10-09 | RESIGNED |
MR GORDON VINER | Nov 1940 | British | Director | 2003-09-23 UNTIL 2004-03-10 | RESIGNED |
JOHN GRAHAM RUSSELL RUDD | Feb 1945 | British | Director | 2005-10-11 UNTIL 2019-04-16 | RESIGNED |
GEORGE ROBERT GAVIN PURSER | May 1936 | British | Director | 2007-10-09 UNTIL 2010-04-09 | RESIGNED |
MR RAYMOND REED | Aug 1941 | British | Director | 2007-10-09 UNTIL 2019-04-16 | RESIGNED |
MR ALBERT LIGHT | Secretary | 2015-06-03 UNTIL 2017-05-10 | RESIGNED | ||
MR JAMES MARTIN LONG | Aug 1955 | British | Director | 2020-03-01 UNTIL 2022-05-17 | RESIGNED |
MR GEOFFREY DEARING | Aug 1955 | British | Director | 2020-03-01 UNTIL 2020-03-16 | RESIGNED |
MR AUBREY WILLIAM HANBURY-BATEMAN | Jul 1946 | British | Director | 2007-10-09 UNTIL 2011-08-10 | RESIGNED |
JOHN MCKENZIE HAMILL | Apr 1947 | British | Director | 2004-03-10 UNTIL 2007-10-09 | RESIGNED |
MR ROBIN EDWARD FURBER | May 1949 | British | Director | 2009-09-19 UNTIL 2019-04-16 | RESIGNED |
MR GEOFFREY GORDON DEARING | Apr 1948 | British | Director | 2020-03-01 UNTIL 2023-04-26 | RESIGNED |
MR NIGEL JAMES CUBITT BUCHANAN | Nov 1943 | British | Director | 2004-03-10 UNTIL 2007-10-09 | RESIGNED |
MR GEOFFREY DONALD BABER | Oct 1945 | British | Director | 2004-03-30 UNTIL 2011-08-10 | RESIGNED |
WILLIAM DAVID WILKINSON | Dec 1947 | British | Director | 2004-03-30 UNTIL 2007-10-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Geoffrey Gordon Dearing | 2019-03-01 | 4/1948 | London |
Ownership of shares 25 to 50 percent Ownership of shares 25 to 50 percent as trust Ownership of shares 25 to 50 percent as firm |
Mr Geoffrey Gordon Dearing | 2018-04-01 - 2018-12-31 | 4/1948 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |