Company NameThe Federation Of Black Housing Organisations
Company StatusDissolved
Company Number02391470
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 June 1989(34 years, 11 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Ganiyu Leslie Latunde Laniyan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1992(3 years after company formation)
Appointment Duration16 years, 10 months (closed 14 April 2009)
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Montreal Road
Ilford
Essex
IG1 4SH
Director NameMrs Chinta Kallie
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1998(9 years after company formation)
Appointment Duration10 years, 10 months (closed 14 April 2009)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressBasera
21 Lower Radley
Abingdon
Oxfordshire
OX14 3AX
Director NameMr Saif Uddin Ahmad
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1999(10 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 14 April 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address27 Dale Green Road
London
N11 1DN
Director NameMunir Ahmed
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(13 years after company formation)
Appointment Duration6 years, 10 months (closed 14 April 2009)
RoleChief Executive
Correspondence Address70 Birkby Hall Road
Birkby
Huddersfield
Yorkshire
HD2 2TJ
Director NameMr Vairavar Iyampillai Sivagunam
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(15 years, 10 months after company formation)
Appointment Duration4 years (closed 14 April 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address37 Chaucer Road
Walthamstow
London
E17 4BE
Director NameMr Michael Austin Banner
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(3 years after company formation)
Appointment Duration-1 years, 11 months (resigned 07 May 1992)
RoleHousing Worker
Correspondence Address43 Avison Court
Newcastle Upon Tyne
Tyne & Wear
NE4 5JF
Director NameMr Robert King
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 1992(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 27 April 1998)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address11 Wolvercote Green
Upper Wolvercote
Oxford
Oxfordshire
OX2 8BD
Director NameMr Heophillus Ferguson John
Date of BirthOctober 1949 (Born 74 years ago)
NationalitySt Lucian
StatusResigned
Appointed02 June 1992(3 years after company formation)
Appointment Duration-1 years, 11 months (resigned 07 May 1992)
RoleLawyer
Correspondence Address68 Stillness Road
Lewisham
London
SE23 1NF
Secretary NameMr Louis Julienne
NationalityBritish
StatusResigned
Appointed02 June 1992(3 years after company formation)
Appointment Duration4 years, 12 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address2 Westcote Rise
Ruislip
Middlesex
HA4 7LP
Director NameEmmanuel Ampomsah
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(4 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 April 1998)
RoleChairman
Correspondence Address91 Cypress Court
Morris Road
London
E15 2BW
Director NameMr Raymond Quarless
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 May 1997)
RoleHousing Association Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Errol Street
Liverpool
Merseyside
L17 7DH
Director NameFrancis Owusu
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(4 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 April 1998)
RoleHousing Researcher
Correspondence Address62 Kettlebaston Road
Waltham Forest
London
E10 7PF
Secretary NameHarris Beider
NationalityBritish
StatusResigned
Appointed02 November 1997(8 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address64 Willows Crescent
Balsall Heath
Birmingham
B12 9ND
Director NameFahmeeda Gill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(8 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 January 2002)
RoleService Development Officer
Correspondence AddressFlat 7 4 Deptford High Street
London
SE8 4AF
Director NameMr Owen Owen Thompson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 1999)
RoleHousing
Country of ResidenceUnited Kingdom
Correspondence Address10 Brockley Rise
Forest Hill
London
SE23 1PR
Director NameRev Ronnie Moodley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(8 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 February 2006)
RoleH A Chief Executive
Correspondence Address3 Queens Terrace
Cedhas St
London
E1 7UE
Director NameMr Richard Gordon Renwick
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(8 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 February 2002)
RoleHousing Association Chief Exec
Country of ResidenceUnited Kingdom
Correspondence Address11 Haileybury Road
West Bridgford
Nottingham
NG2 7BE
Director NameMr Kenneth Elliott
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(8 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 November 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt George's House
High Row, Exelby
Bedale
North Yorkshire
DL8 2EZ
Director NameMohammad Athar
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(8 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 September 2001)
RoleChief Executive
Correspondence Address36 Mere Lane
Rochdale
Greater Manchester
OL11 3TD
Director NameMs Constance Hall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(9 years after company formation)
Appointment Duration4 years, 7 months (resigned 23 January 2003)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address28 Dovercourt Avenue
Thornton Heath
Surrey
CR7 7LG
Director NameVijay Kumar Asi
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(9 years after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address62 Maidavale Crescent
Coventry
Warwickshire
CV3 6GA
Director NameSaeed Mohammed Anwar
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(9 years after company formation)
Appointment Duration7 years, 5 months (resigned 06 December 2005)
RoleSecretary
Correspondence Address56 Stonebridge Park
Bristol
Avon
BS5 6RR
Director NameLeroy Astley Phillips
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 1999)
RoleLocal Government Officer
Correspondence Address23b Barry Road
London
SE22 0HX
Director NameMs Sharon Avril Annakie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed17 June 1998(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 1999)
RoleHousing Executive
Country of ResidenceEngland
Correspondence Address11 Denewood Avenue
Handswood Wood
Birmingham
West Midlands
B20 2AB
Director NameAnil Kumar Singh
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(9 years after company formation)
Appointment Duration4 years, 11 months (resigned 16 May 2003)
RoleDirector Ha
Correspondence Address15 Skinner Lane
Bradford
West Yorkshire
BD8 7PH
Director NameMavis Lambie
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 February 2002)
RoleRetired
Correspondence Address2 Amelia House
Hannay Lane
Hornsey
London
N8 9QQ
Director NameVictor Emmanuel Odusanya
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 October 2001)
RoleDirector Housing Association
Correspondence Address71 Sycamore Road
Erdington
Birmingham
West Midlands
B23 5QH
Secretary NameJennifer (Jheni) Williams
NationalityBritish
StatusResigned
Appointed29 October 2001(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 March 2003)
RoleActing Director
Correspondence Address31 Falcon Road
Enfield
Middlesex
EN3 4LX
Director NameMr Jaswinder Singh Bains
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address21 Newbold Close
Bentley Heath
Solihull
West Midlands
B93 9BS
Director NameMs Jacqueline Pamela Kelly
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(13 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2005)
RoleCEO
Country of ResidenceEngland
Correspondence Address107 Morton Way
Southgate
London
N14 7AN
Secretary NameSaeed Mohammed Anwar
NationalityBritish
StatusResigned
Appointed06 March 2003(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 2005)
RoleChief Executive
Correspondence Address56 Stonebridge Park
Bristol
Avon
BS5 6RR
Director NameMuna Choudhury
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(14 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 March 2006)
RoleBusiness Manager
Correspondence AddressFairgate House 205 Kings Road
Tyseley
Birmingham
West Midlands
B11 2AA

Location

Registered Address2nd Floor
1 King Edwards Road
South Hackney
London
E9 7SF
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London

Financials

Year2014
Turnover£160,230
Net Worth-£34,248
Cash£9,753
Current Liabilities£49,983

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
2 July 2007Annual return made up to 02/06/07 (2 pages)
29 June 2007Secretary resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
17 June 2007Group of companies' accounts made up to 31 March 2006 (23 pages)
8 June 2007Director resigned (1 page)
29 June 2006New director appointed (1 page)
29 June 2006Annual return made up to 02/06/06 (3 pages)
4 May 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
20 July 2005Annual return made up to 02/06/05
  • 363(288) ‐ Director resigned
(3 pages)
7 February 2005Group of companies' accounts made up to 31 March 2004 (22 pages)
24 June 2004New director appointed (2 pages)
10 June 2004Director resigned (1 page)
10 June 2004Annual return made up to 02/06/04 (7 pages)
5 February 2004Full accounts made up to 31 March 2003 (20 pages)
12 December 2003Director resigned (1 page)
29 July 2003New secretary appointed (2 pages)
29 July 2003Annual return made up to 02/06/03
  • 363(288) ‐ Secretary resigned
(8 pages)
2 July 2003New director appointed (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director's particulars changed (1 page)
20 June 2003Director resigned (1 page)
4 March 2003Full accounts made up to 31 March 2002 (19 pages)
16 July 2002New director appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002New director appointed (2 pages)
2 May 2002Full accounts made up to 31 March 2001 (20 pages)
19 February 2002Registered office changed on 19/02/02 from: basement offices 137 euston road london NW1 2AA (1 page)
2 August 2001Annual return made up to 02/06/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
31 January 2001Full group accounts made up to 31 March 2000 (19 pages)
28 June 2000Annual return made up to 02/06/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
1 February 2000Full group accounts made up to 31 March 1999 (19 pages)
23 September 1999Annual return made up to 02/06/99 (8 pages)
7 June 1999Annual return made up to 02/06/98 (6 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
5 June 1999Registered office changed on 05/06/99 from: basement offices 137 euston road london NW1 2AA (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999Director's particulars changed (1 page)
3 March 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (1 page)
24 February 1999Director resigned (1 page)
11 February 1999Full group accounts made up to 31 March 1998 (21 pages)
27 January 1999Registered office changed on 27/01/99 from: basement offices 137 euston road london NW1 2AA (1 page)
14 January 1999Registered office changed on 14/01/99 from: 374 gray's inn road london WC1X 8BB (1 page)
24 March 1998New secretary appointed (2 pages)
24 March 1998Director resigned (1 page)
31 January 1998Full group accounts made up to 31 March 1997 (19 pages)
13 January 1997Full group accounts made up to 31 March 1996 (22 pages)
6 June 1996Annual return made up to 02/06/96 (6 pages)
4 February 1996Full group accounts made up to 31 March 1995 (18 pages)
25 May 1995Annual return made up to 02/06/95 (6 pages)
2 June 1989Incorporation (21 pages)