THE LANDLORDS ASSOCIATION LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 0LX
Company number 04336449
Status Active
Incorporation Date 7 December 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SKYLINE HOUSE - 2ND FLOOR, 200 UNION ST, LONDON, SE1 0LX
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Termination of appointment of David John Salusbury as a director on 22 November 2016; Termination of appointment of Anthony Charles Lock as a director on 22 November 2016. The most likely internet sites of THE LANDLORDS ASSOCIATION LIMITED are www.thelandlordsassociation.co.uk, and www.the-landlords-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The Landlords Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04336449. The Landlords Association Limited has been working since 07 December 2001. The present status of the company is Active. The registered address of The Landlords Association Limited is Skyline House 2nd Floor 200 Union St London Se1 0lx. . JACOBS, Patrick Andrew is a Secretary of the company. JACOBS, Patrick Andrew is a Director of the company. JEAKINGS, Adrian Dion is a Director of the company. LAMBERT, Richard Arthur is a Director of the company. PRICE, Richard John is a Director of the company. SIMPSON, Steven Ronald is a Director of the company. UPHILL, Carolyn Louise is a Director of the company. WALTER, Dietmar is a Director of the company. Secretary SOCHA, John has been resigned. Director CHAMBERS, Sussanne Margaret has been resigned. Director CUTTING, Geoffrey Fredrick has been resigned. Director GARNER, Mark has been resigned. Director LOCK, Anthony Charles has been resigned. Director MARKHAM, Barry Thomas has been resigned. Director MARKHAM, Barry Thomas has been resigned. Director RICHARD, Anthony John has been resigned. Director RICHARD, Anthony John has been resigned. Director SALUSBURY, David John has been resigned. Director SOCHA, John has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
JACOBS, Patrick Andrew
Appointed Date: 21 November 2002

Director
JACOBS, Patrick Andrew
Appointed Date: 02 November 2006
66 years old

Director
JEAKINGS, Adrian Dion
Appointed Date: 01 September 2016
67 years old

Director
LAMBERT, Richard Arthur
Appointed Date: 01 October 2011
63 years old

Director
PRICE, Richard John
Appointed Date: 01 June 2006
65 years old

Director
SIMPSON, Steven Ronald
Appointed Date: 01 September 2016
68 years old

Director
UPHILL, Carolyn Louise
Appointed Date: 01 July 2011
69 years old

Director
WALTER, Dietmar
Appointed Date: 01 September 2016
55 years old

Resigned Directors

Secretary
SOCHA, John
Resigned: 20 November 2002
Appointed Date: 07 December 2001

Director
CHAMBERS, Sussanne Margaret
Resigned: 17 December 2009
Appointed Date: 28 April 2009
64 years old

Director
CUTTING, Geoffrey Fredrick
Resigned: 02 January 2008
Appointed Date: 07 December 2001
101 years old

Director
GARNER, Mark
Resigned: 14 November 2007
Appointed Date: 10 March 2006
60 years old

Director
LOCK, Anthony Charles
Resigned: 22 November 2016
Appointed Date: 10 March 2006
64 years old

Director
MARKHAM, Barry Thomas
Resigned: 14 March 2011
Appointed Date: 29 June 2009
69 years old

Director
MARKHAM, Barry Thomas
Resigned: 20 November 2008
Appointed Date: 07 July 2008
69 years old

Director
RICHARD, Anthony John
Resigned: 01 April 2016
Appointed Date: 01 July 2011
70 years old

Director
RICHARD, Anthony John
Resigned: 20 November 2008
Appointed Date: 07 July 2008
70 years old

Director
SALUSBURY, David John
Resigned: 22 November 2016
Appointed Date: 21 November 2002
82 years old

Director
SOCHA, John
Resigned: 20 November 2009
Appointed Date: 07 December 2001
68 years old

THE LANDLORDS ASSOCIATION LIMITED Events

04 Jan 2017
Confirmation statement made on 22 December 2016 with updates
02 Dec 2016
Termination of appointment of David John Salusbury as a director on 22 November 2016
02 Dec 2016
Termination of appointment of Anthony Charles Lock as a director on 22 November 2016
28 Sep 2016
Total exemption small company accounts made up to 30 April 2016
07 Sep 2016
Appointment of Mr Steven Ronald Simpson as a director on 1 September 2016
...
... and 62 more events
10 Oct 2003
Accounts for a dormant company made up to 31 December 2002
13 Jan 2003
Annual return made up to 07/12/02
  • 363(287) ‐ Registered office changed on 13/01/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed

27 Nov 2002
New director appointed
27 Nov 2002
New secretary appointed
07 Dec 2001
Incorporation

THE LANDLORDS ASSOCIATION LIMITED Charges

11 November 2011
Rent deposit deed
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: Imperial Resources S.A.
Description: Its interest in the deposit and deposit balance see image…
17 December 2007
Rent security deposit deed
Delivered: 22 December 2007
Status: Satisfied on 25 November 2011
Persons entitled: Imperial Resources S.A.
Description: The deposit account with an initial deposit of £15,363.13…
24 March 2006
Rent security deposit deed
Delivered: 11 April 2006
Status: Satisfied on 25 November 2011
Persons entitled: Imperial Resources S.A.
Description: The deposit account with an original deposit of £12,925…