Company NameLawyers For Palestinian Human Rights
Company StatusActive
Company Number10972293
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 September 2017(6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameSir Geoffrey Lionel Bindman
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address236 Gray’S Inn Road
London
WC1X 8HB
Director NameProf William Schuyler Beakbane Bowring
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(same day as company formation)
RoleProfessor Of Law, Barrister
Country of ResidenceUnited Kingdom
Correspondence Address196 Elsenham Street
London
SW18 5NR
Director NameMs Tessa May Gregory
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address196 Elsenham Street
London
SW18 5NR
Director NameMrs Geraldine Mary Isherwood
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address196 Elsenham Street
London
SW18 5NR
Director NameMs Nusrat Uddin
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address196 Elsenham Street
London
SW18 5NR
Director NameMrs Jocelyn Elizabeth Hurndall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address196 Elsenham Street
London
SW18 5NR
Director NameMs Fiona Verity McKay
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address196 Elsenham Street
London
SW18 5NR
Director NameMs Rachel Bowles Waller
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Bates Wells Braithwaite 10 Queen Street Place
London
EC4R 1BE

Location

Registered AddressC/O Bates Wells Braithwaite
10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return5 November 2023 (4 months, 3 weeks ago)
Next Return Due19 November 2024 (7 months, 3 weeks from now)

Filing History

6 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
9 June 2023Unaudited abridged accounts made up to 30 September 2022 (3 pages)
3 January 2023Appointment of Mr Stanley Michael Lynk as a director on 3 January 2023 (2 pages)
7 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
30 June 2022Unaudited abridged accounts made up to 30 September 2021 (3 pages)
12 January 2022Director's details changed for Mrs Jocelyn Elizabeth Hurndall on 1 January 2022 (2 pages)
12 January 2022Director's details changed for Ms Fiona Verity Mckay on 12 January 2022 (2 pages)
12 January 2022Director's details changed for Nusrat Uddin on 12 January 2022 (2 pages)
12 January 2022Director's details changed for Professor William Schuyler Beakbane Bowring on 12 January 2022 (2 pages)
12 January 2022Director's details changed for Mrs Geraldine Mary Isherwood on 12 January 2022 (2 pages)
12 January 2022Director's details changed for Ms Tessa May Gregory on 12 January 2022 (2 pages)
15 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
13 August 2021Total exemption full accounts made up to 30 September 2020 (3 pages)
5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 30 September 2019 (3 pages)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 30 September 2018 (3 pages)
24 May 2019Appointment of Ms Fiona Verity Mckay as a director on 23 May 2019 (2 pages)
24 May 2019Director's details changed for Ms Elizabeth Hurndall on 24 May 2019 (2 pages)
24 May 2019Appointment of Ms Elizabeth Hurndall as a director on 23 May 2019 (2 pages)
24 May 2019Termination of appointment of Rachel Bowles Waller as a director on 1 May 2019 (1 page)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
20 September 2017Incorporation (35 pages)
20 September 2017Incorporation (35 pages)