HOUSING FOR WOMEN
234-244 STOCKWELL ROAD

Hellopages » Greater London » Lambeth » SW9 9SP

Company number 00420651
Status Active
Incorporation Date 2 October 1946
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SIXTH FLOOR, BLUE STAR HOUSE, 234-244 STOCKWELL ROAD, LONDON, SW9 9SP
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and ninety-five events have happened. The last three records are Registration of charge 004206510045, created on 27 February 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Termination of appointment of Jakki Moxham as a secretary on 30 September 2016; Appointment of Ms Zaiba Qureshi as a secretary on 1 October 2016. The most likely internet sites of HOUSING FOR WOMEN are www.housingfor.co.uk, and www.housing-for.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and twelve months. Housing For Women is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00420651. Housing For Women has been working since 02 October 1946. The present status of the company is Active. The registered address of Housing For Women is Sixth Floor Blue Star House 234 244 Stockwell Road London Sw9 9sp. . QURESHI, Zaiba is a Secretary of the company. ALLISON, Safeena is a Director of the company. DONALDSON, Caroline Ann is a Director of the company. HERBERT, Diane Mary is a Director of the company. HOPE, Harriet is a Director of the company. MARSH, Elizabeth Ann is a Director of the company. NORRIS, Joanne is a Director of the company. O'SHEA, Mary Bernadette is a Director of the company. RIDDELL, Barbara is a Director of the company. WEBB, Helen Louise is a Director of the company. Secretary CLARSON, Elizabeth has been resigned. Secretary LANDER, Elizabeth Ann has been resigned. Secretary MORAN, Margaret has been resigned. Secretary MOXHAM, Jakki has been resigned. Director ALAM, Khurshid has been resigned. Director BANDERIS, Julia has been resigned. Director BEAUMONT, Robert Anthony has been resigned. Director BELGRAVE, Sheila Agetta has been resigned. Director BLACKBURN, Krystyna Barbara Anna has been resigned. Director BLYTHER, Frances Jacqueline has been resigned. Director BRADSHAW, Karen has been resigned. Director BUCHANAN, Madelaine Adell has been resigned. Director CALDER, Christine Jean has been resigned. Director CARTER, Dorothy Ethel Fleming has been resigned. Director COOPER, Catherine Margaret has been resigned. Director CROFT, Christina Susanna has been resigned. Director CROME, Janet has been resigned. Director DE MONT, Susan Elizabeth has been resigned. Director EMANU, Nicci Elizabeth has been resigned. Director FLANAGAN, Eileen has been resigned. Director GARNER, Graham has been resigned. Director GOLT, Jean Amy Mcmillan has been resigned. Director GOODACRE, John Michael Kendall has been resigned. Director HILLS, Marie Emily has been resigned. Director HUDA, Fahmia, Dr has been resigned. Director JHIRAD, Sarah has been resigned. Director LAING, Mary has been resigned. Director LAKEY, Sheila has been resigned. Director LATIF, Zahira has been resigned. Director LESLIE, Phoebe has been resigned. Director LOFINMAKIN, Olasimbo Olukemi has been resigned. Director LORD, Gerald Robert has been resigned. Director LYONS, Gillian has been resigned. Director MARKS DE CHABRIS, Giorianna has been resigned. Director MONAGHAN, Richard Leslie Peter has been resigned. Director MOOSA, Zohra has been resigned. Director NANKIVELL, Mary has been resigned. Director NGUYEN, Thuy Thanh has been resigned. Director PAPWORTH, Marie Louise has been resigned. Director PARK, Pamela Elaine has been resigned. Director PITCHER, Sandra Joy has been resigned. Director RICHARDSON, Nancy has been resigned. Director RODRICKS, David George has been resigned. Director SAMPSON, Joyce has been resigned. Director SEABROOK, Jane Helen has been resigned. Director SEABROOK, Jane Helen has been resigned. Director TOWNSEND, Christina, Dr has been resigned. Director TUCKER, Doreen has been resigned. Director WILLIS, Margaret has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
QURESHI, Zaiba
Appointed Date: 01 October 2016

Director
ALLISON, Safeena
Appointed Date: 09 June 2015
54 years old

Director
DONALDSON, Caroline Ann
Appointed Date: 19 May 2009
64 years old

Director
HERBERT, Diane Mary
Appointed Date: 19 May 2009
61 years old

Director
HOPE, Harriet
Appointed Date: 09 June 2015
41 years old

Director
MARSH, Elizabeth Ann
Appointed Date: 22 September 2009
58 years old

Director
NORRIS, Joanne
Appointed Date: 26 November 2013
52 years old

Director
O'SHEA, Mary Bernadette
Appointed Date: 01 April 2010
67 years old

Director
RIDDELL, Barbara
Appointed Date: 19 May 2009
74 years old

Director
WEBB, Helen Louise
Appointed Date: 09 June 2015
58 years old

Resigned Directors

Secretary
CLARSON, Elizabeth
Resigned: 11 June 2013
Appointed Date: 01 December 1997

Secretary
LANDER, Elizabeth Ann
Resigned: 30 November 1997
Appointed Date: 03 February 1997

Secretary
MORAN, Margaret
Resigned: 02 May 1997

Secretary
MOXHAM, Jakki
Resigned: 30 September 2016
Appointed Date: 11 June 2013

Director
ALAM, Khurshid
Resigned: 19 May 2003
Appointed Date: 14 March 2000
67 years old

Director
BANDERIS, Julia
Resigned: 21 April 1992
68 years old

Director
BEAUMONT, Robert Anthony
Resigned: 28 March 2006
Appointed Date: 12 August 1997
71 years old

Director
BELGRAVE, Sheila Agetta
Resigned: 22 March 2016
Appointed Date: 16 March 2010
65 years old

Director
BLACKBURN, Krystyna Barbara Anna
Resigned: 30 June 2009
Appointed Date: 10 May 2005
77 years old

Director
BLYTHER, Frances Jacqueline
Resigned: 04 November 2003
Appointed Date: 21 May 2002
77 years old

Director
BRADSHAW, Karen
Resigned: 22 March 2016
Appointed Date: 23 January 2007
57 years old

Director
BUCHANAN, Madelaine Adell
Resigned: 10 September 2008
Appointed Date: 18 May 2004
78 years old

Director
CALDER, Christine Jean
Resigned: 21 March 2007
Appointed Date: 10 August 1995
77 years old

Director
CARTER, Dorothy Ethel Fleming
Resigned: 21 April 1992
97 years old

Director
COOPER, Catherine Margaret
Resigned: 22 March 2005
70 years old

Director
CROFT, Christina Susanna
Resigned: 25 September 2007
Appointed Date: 01 March 2005
74 years old

Director
CROME, Janet
Resigned: 24 February 1995
77 years old

Director
DE MONT, Susan Elizabeth
Resigned: 26 March 2003
64 years old

Director
EMANU, Nicci Elizabeth
Resigned: 14 November 2006
Appointed Date: 15 November 2005
53 years old

Director
FLANAGAN, Eileen
Resigned: 30 June 2009
Appointed Date: 06 April 2004
72 years old

Director
GARNER, Graham
Resigned: 23 March 2004
Appointed Date: 31 January 1996
74 years old

Director
GOLT, Jean Amy Mcmillan
Resigned: 27 April 1994
107 years old

Director
GOODACRE, John Michael Kendall
Resigned: 28 April 2000
Appointed Date: 12 August 1997
84 years old

Director
HILLS, Marie Emily
Resigned: 23 March 1999
103 years old

Director
HUDA, Fahmia, Dr
Resigned: 24 March 2015
Appointed Date: 02 August 2011
64 years old

Director
JHIRAD, Sarah
Resigned: 27 September 2005
Appointed Date: 07 December 1991
82 years old

Director
LAING, Mary
Resigned: 29 March 2011
90 years old

Director
LAKEY, Sheila
Resigned: 25 September 2007
Appointed Date: 12 April 2005
64 years old

Director
LATIF, Zahira
Resigned: 18 May 2010
Appointed Date: 10 February 2009
49 years old

Director
LESLIE, Phoebe
Resigned: 27 April 1993
108 years old

Director
LOFINMAKIN, Olasimbo Olukemi
Resigned: 07 July 2010
Appointed Date: 23 January 2007
54 years old

Director
LORD, Gerald Robert
Resigned: 25 March 1996
93 years old

Director
LYONS, Gillian
Resigned: 06 March 2007
Appointed Date: 27 January 2004
64 years old

Director
MARKS DE CHABRIS, Giorianna
Resigned: 01 March 1991
66 years old

Director
MONAGHAN, Richard Leslie Peter
Resigned: 24 April 1991
72 years old

Director
MOOSA, Zohra
Resigned: 30 June 2009
Appointed Date: 26 September 2006
47 years old

Director
NANKIVELL, Mary
Resigned: 06 June 1995
Appointed Date: 26 April 1994
81 years old

Director
NGUYEN, Thuy Thanh
Resigned: 16 March 2010
Appointed Date: 15 November 2005
78 years old

Director
PAPWORTH, Marie Louise
Resigned: 26 March 2013
Appointed Date: 19 May 2009
65 years old

Director
PARK, Pamela Elaine
Resigned: 27 April 1994
73 years old

Director
PITCHER, Sandra Joy
Resigned: 15 November 2005
Appointed Date: 23 September 2003
50 years old

Director
RICHARDSON, Nancy
Resigned: 28 April 1998
Appointed Date: 01 June 1994
83 years old

Director
RODRICKS, David George
Resigned: 23 January 2007
Appointed Date: 26 September 2006
67 years old

Director
SAMPSON, Joyce
Resigned: 12 February 1996
Appointed Date: 26 April 1994
79 years old

Director
SEABROOK, Jane Helen
Resigned: 28 September 2004
Appointed Date: 23 July 2002
97 years old

Director
SEABROOK, Jane Helen
Resigned: 28 April 1998
Appointed Date: 16 September 1992
97 years old

Director
TOWNSEND, Christina, Dr
Resigned: 30 March 2011
Appointed Date: 18 July 2006
78 years old

Director
TUCKER, Doreen
Resigned: 21 April 1992
99 years old

Director
WILLIS, Margaret
Resigned: 06 April 2005
Appointed Date: 06 December 1991
99 years old

HOUSING FOR WOMEN Events

27 Feb 2017
Registration of charge 004206510045, created on 27 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

05 Oct 2016
Termination of appointment of Jakki Moxham as a secretary on 30 September 2016
05 Oct 2016
Appointment of Ms Zaiba Qureshi as a secretary on 1 October 2016
20 May 2016
Annual return made up to 1 May 2016 no member list
20 May 2016
Termination of appointment of Sheila Agetta Belgrave as a director on 22 March 2016
...
... and 185 more events
26 Aug 1987
Annual return made up to 05/05/87
05 Jun 1986
Full accounts made up to 30 September 1985
09 May 1986
Annual return made up to 30/04/86
08 Jun 1955
Company name changed\certificate issued on 08/06/55
02 Oct 1946
Certificate of incorporation

HOUSING FOR WOMEN Charges

27 February 2017
Charge code 0042 0651 0045
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: The Tudor Trust
Description: The leasehold property forming part of st martha's junior…
9 September 2009
Legal mortgage
Delivered: 17 September 2009
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 16, 16A, 18 and 18A alma grove (formerly k/a land on the…
14 August 2009
Legal mortgage
Delivered: 26 August 2009
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Flats a-h (inclusive) and flats j-m (inclusive) at 50…
8 July 1995
Loan agreement and legal charge
Delivered: 8 August 1995
Status: Outstanding
Persons entitled: The Housing Corporation
Description: 3 charlton road london SE3.
19 October 1993
Charge deed
Delivered: 5 November 1993
Status: Outstanding
Persons entitled: Bradford & Bingley Building Society
Description: Land and buildings at stevenson crescent on the north side…
12 July 1993
Charge deed
Delivered: 15 July 1993
Status: Outstanding
Persons entitled: Bradford & Bingley Building Society
Description: Plots 36-45 garland road plumstead greater london. See the…
12 July 1993
Charge deed
Delivered: 15 July 1993
Status: Outstanding
Persons entitled: Bradford & Bingley Building Society
Description: Land on the north west side of prospect vale, woolwich…
9 July 1992
Loan agreement and equitable charge
Delivered: 10 July 1992
Status: Outstanding
Persons entitled: The Housing Corporation
Description: 5 mount park crescent ealing.
20 December 1991
Loan agreement and legal charge
Delivered: 27 July 1995
Status: Outstanding
Persons entitled: The Housing Corporation
Description: F/H land comprising 46-57 garland road london SE18.
27 March 1991
Loan agreement & legal charge
Delivered: 5 April 1991
Status: Outstanding
Persons entitled: The Housing Corporation
Description: The stable block boston manor house boston manor road…
25 October 1990
Loan agreement & legal charge
Delivered: 2 November 1990
Status: Outstanding
Persons entitled: The Housing Corporation
Description: 205 shooters hill road, london SE3.
30 March 1990
Loan agreement and legal charge
Delivered: 27 July 1995
Status: Outstanding
Persons entitled: The Housing Corporation
Description: 16-18 alma grove london SE1.
29 November 1989
Legal charge
Delivered: 7 December 1989
Status: Satisfied on 18 January 2002
Persons entitled: The Council of the London Borough of Ealing.
Description: 31 creighton road, ealing, london W5.
16 November 1989
Loan agreement & legal charge
Delivered: 17 November 1989
Status: Outstanding
Persons entitled: The Housing Corporation
Description: 4 mount park crescent ealing W5.
3 November 1989
Legal mortgage
Delivered: 8 November 1989
Status: Satisfied on 21 September 2000
Persons entitled: National Westminster Bank PLC
Description: Part 36 highlever road london W10. Floating charge over all…
26 May 1989
Loan agreement and legal charge
Delivered: 27 July 1995
Status: Outstanding
Persons entitled: The Housing Corporation
Description: 124 griffin road london SE18.
29 November 1985
Legal charge
Delivered: 19 December 1985
Status: Outstanding
Persons entitled: The Mayor & Burgesses of the Royal Borough of Kensington and Chelsea
Description: F/H land & premises k/a 58 ladbroke grove london W11.
1 July 1985
Legal charge
Delivered: 16 July 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 38 high lever road, kensington london W10 and/or the…
29 January 1985
Legal charge
Delivered: 12 February 1985
Status: Outstanding
Persons entitled: Royal Borough of Kensington and Chelsea
Description: 40 highlever road london W10.
22 October 1984
Further charge
Delivered: 30 October 1984
Status: Outstanding
Persons entitled: Mayor & Burgesses of the Royal Borough of Kensington and Chelsea
Description: F/H 8 stamford road, the royal borough of kensington &…
6 March 1984
Further charge
Delivered: 22 March 1984
Status: Outstanding
Persons entitled: Mayor & Burgesses of the Royal Borough of Kensington & Chelsea
Description: F/H 8 stanford road, london W8 title no 278185.
1 February 1984
Legal charge
Delivered: 8 February 1984
Status: Outstanding
Persons entitled: The Council of the London Borough of Ealing
Description: 5 mount park crescent, london W5, title no. Mx 355991.
21 December 1983
Legal charge
Delivered: 7 December 1983
Status: Outstanding
Persons entitled: The Housing Corporation.
Description: F/H 'glenwood' 99 mycenae road, london SE3 title no. 38905.
14 December 1983
Equitable charge
Delivered: 16 December 1983
Status: Outstanding
Persons entitled: The Housing Corporation
Description: F/H property k/a 35 lancaster grove london NW3 title no ln…
2 December 1983
Legal charge
Delivered: 7 December 1983
Status: Outstanding
Persons entitled: The Housing Corporation
Description: F/H land at rear of 99 mycenae road, london SE3 title no…
29 November 1983
Legal charge
Delivered: 19 December 1983
Status: Outstanding
Persons entitled: The Royal Borough of Kensington and Chelsea.
Description: 40 highlever road kensington W10.
3 October 1980
Legal charge
Delivered: 9 October 1980
Status: Outstanding
Persons entitled: Mayor & Burgesses of the Royal Borough of Kensington & Chelsea.
Description: F/H 113-115 cromwell road, london SW7 ln 225525.
25 July 1980
Mortgage
Delivered: 1 August 1980
Status: Outstanding
Persons entitled: Mayor & Burgesses of the Royal Borough of Kensington & Chelsea.
Description: 45 philbeach gardens, london SW5. Tn. Ln. 69274.
2 February 1979
Legal charge
Delivered: 8 February 1979
Status: Outstanding
Persons entitled: The Housing Corporation
Description: F/H 66, beaconsfield rd, london SE3 T.no: 77342.
9 January 1979
Legal charge
Delivered: 17 January 1979
Status: Outstanding
Persons entitled: Mayor & Burgesses of Royal Borough of Kensington & Chelsea
Description: F/H 58, ladbroke grove, natting hill, london W11. T.no: ln…
18 July 1978
Agreement & legal charge
Delivered: 24 July 1978
Status: Outstanding
Persons entitled: The Housing Corporation.
Description: F/H 50 arundel gardens, london W11.
22 March 1978
Legal charge
Delivered: 7 April 1978
Status: Outstanding
Persons entitled: The Housing Corporation
Description: F/H 78/80 holland road london W14 title no. 181993.
30 September 1977
Agreement for legal charge
Delivered: 18 October 1977
Status: Outstanding
Persons entitled: Housing Corporation
Description: 157, 163 & 165 gloucester terrace, london W.2.
20 April 1977
Legal charge registered pursuant to an order of court 13.6.78.
Delivered: 30 June 1978
Status: Outstanding
Persons entitled: The Mayor Aldermen and Burgesses of Hounslow
Description: Boston manor house boston manor park, brentford hounslow…
30 March 1977
Legal charge pursuant to an order of court 15/7/83
Delivered: 29 July 1977
Status: Outstanding
Persons entitled: Mayor Alderman & Burgesses of the Royal Borough of Kensington and Chelsea.
Description: L/H flats 1-5 (inclusive) 20-28 kensington church street…
22 September 1976
Legal charge pursuant to an order of court dated 15/7/83
Delivered: 29 July 1983
Status: Outstanding
Persons entitled: The Mayor Alderman & Burgesses of the Royal Borough of Kensington & Chelsea
Description: F/H 4 nevern rd london SW5 title ngl 188240.
11 August 1976
Charge
Delivered: 16 August 1976
Status: Outstanding
Persons entitled: The Housing Corporation
Description: 120/122 cornwell road SW7.
8 June 1976
Legal charge pursuant to an order of court dated 15 july 1983
Delivered: 29 July 1983
Status: Outstanding
Persons entitled: Mayor Aldermen & Burgesses of the Royal Borough of Kensington and Chelsea.
Description: F/H 41 philbeach gardens london SW5 title no. Ln 132269.
28 May 1976
Legal charge pursuant to an order of court dated 15 july 1983
Delivered: 29 July 1983
Status: Outstanding
Persons entitled: Mayor Alderman & Burgesses of the Royal Borough of Kensington and Chelsea.
Description: F/H 40 pembridge villas notting hill london title no:…
6 February 1976
Legal charge pursuant to an order of court date 15/7/83
Delivered: 29 July 1983
Status: Outstanding
Persons entitled: Mayor Alderman & Burgesses of the Royal Borough of Kensington and Chelsea.
Description: F/H 1 gordon place kensington london title no. Ngl 203281.
4 October 1968
Charge
Delivered: 8 October 1968
Status: Outstanding
Persons entitled: The Mayor, Alderman & Burgesses of Kensington & Chelsea
Description: 8 starford rd W8. - 278185.
19 August 1966
Legal charge
Delivered: 6 September 1966
Status: Outstanding
Persons entitled: Mayor, Aldermen & Burgesses of the London Borough of Ealing.
Description: 4 and 5, mount park crescent, ealing, W.5.
2 June 1959
Legal charge
Delivered: 12 June 1959
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 50 arundel gardens, london W.11. title no 282650.
29 December 1955
Legal charge
Delivered: 30 December 1955
Status: Outstanding
Persons entitled: The Mayor Alderman and Councillors of the Royal Borough of Kensington
Description: 58 ladbroke grove W.11. title 129989.
23 January 1951
Letter of deposit.
Delivered: 25 January 1951
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: 2, campden hill square, kensington, W.8. london. Including…