This company is commonly known as The Iris Fund For The Prevention Of Blindness. The company was founded 38 years ago and was given the registration number 01929733. The firm's registered office is in LONDON. You can find them at 18 Mansell Street, , London, . This company's SIC code is 86900 - Other human health activities.
Name | : | THE IRIS FUND FOR THE PREVENTION OF BLINDNESS |
---|---|---|
Company Number | : | 01929733 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1985 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Mansell Street, London, England, E1 8AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Mansell Street, London, England, E1 8AA | Director | 01 February 2015 | Active |
18, Mansell Street, London, England, E1 8AA | Corporate Director | 11 November 2009 | Active |
5th, Floor 9-13, Fenchurch Buildings, Fenchurch Street, London, United Kingdom, EC3M 5HR | Secretary | 04 March 2009 | Active |
Tinahely, Wyatts Green, Brentwood, CM15 0PT | Secretary | 01 January 2001 | Active |
89 Valiant House, London, SW11 3LX | Secretary | - | Active |
20 Lacton Oast, Willesborough, Ashford, TN24 0JF | Secretary | 05 May 1998 | Active |
Heddon Hall, Parracombe, Barnstaple, EX31 4QL | Secretary | 01 January 1998 | Active |
Calcott House, Calcott, Sturry, Canterbury, CT3 4NB | Secretary | 27 January 2001 | Active |
Old Manor, Quality Street, Redhill, RH1 3BB | Secretary | 01 August 2006 | Active |
18, Mansell Street, London, England, E1 8AA | Secretary | 28 October 2014 | Active |
41 Kersley Street, London, SW11 4PR | Secretary | 01 July 1994 | Active |
Oak Lodge, Ifield Wood, Crawley, RH11 0LE | Director | - | Active |
Manor House, Well St Docking, Kings Lynn, PE31 8WA | Director | 23 May 1995 | Active |
8 Queensberry House, Friars Lane, Richmond, TW9 1NT | Director | 23 March 1999 | Active |
72 Carlisle Mansions, Carlisle Place, London, SW1P 1HZ | Director | 23 May 1995 | Active |
39 Fairlawn Avenue, London, W4 5EF | Director | 18 May 1999 | Active |
23 Ovington Gardens, London, SW3 1LE | Director | 01 January 2001 | Active |
23 Ovington Gardens, London, SW3 1LE | Director | - | Active |
106 Castelnau, Barnes, London, SW13 9EU | Director | 27 June 2000 | Active |
18 Melrose Gardens, London, W6 7RW | Director | 23 March 2004 | Active |
44 Finborough Road, London, SW10 9EG | Director | 23 March 2004 | Active |
5 Spring Terrace, Paradise Road, Richmond, TW9 1LW | Director | 20 July 2004 | Active |
Langebride House, Long Bredy, Dorchester, DT2 9HU | Director | - | Active |
Flat 2, 30 Sloane Court West, London, | Director | - | Active |
Flat 27, 56 Vincent Square, Westminster, SW1P 2NE | Director | - | Active |
Rippington Manor, Great Gransden, Sandy, SG19 3AF | Director | 15 November 1995 | Active |
Heddon Hall, Parracombe, Barnstaple, EX31 4QL | Director | - | Active |
Mills Farm, Great Somerford, Chippenham, SN15 5JQ | Director | 22 July 2003 | Active |
51 Ingelow Road, London, SW8 3PZ | Director | - | Active |
5th, Floor 9-13, Fenchurch Buildings, Fenchurch Street, London, United Kingdom, EC3M 5HR | Director | 11 November 2009 | Active |
Chesil Bank Church Lane, East Peckham, Tonbridge, TN12 5JH | Director | - | Active |
22 Upper Cheyne Row, London, SW3 5JN | Director | - | Active |
The Tithe Barn, Didmarton, Badminton, GL9 1DT | Director | - | Active |
18, Mansell Street, London, England, E1 8AA | Director | 20 March 2014 | Active |
1, Lord Napier Place, Upper Mall, London, United Kingdom, W6 9UB | Director | 07 December 1999 | Active |
Mr Nigel Antony Pantling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Mansell Street, London, England, E1 8AA |
Nature of control | : |
|
British Eye Research Foundation Trading As Fight For Sight | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 18, Mansell Street, London, England, E1 8AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Gazette | Gazette notice voluntary. | Download |
2024-04-04 | Dissolution | Dissolution application strike off company. | Download |
2024-04-02 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-01 | Accounts | Change account reference date company previous shortened. | Download |
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type full. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-27 | Auditors | Auditors resignation company. | Download |
2016-12-19 | Accounts | Accounts with accounts type full. | Download |
2016-05-20 | Annual return | Annual return company with made up date no member list. | Download |
2016-05-20 | Officers | Change corporate director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.