Company NameInterights International Centre For The Legal Protection Of Human Rights
Company StatusDissolved
Company Number01927581
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 July 1985(38 years, 10 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameDr Neville Oswin Linton
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1992(7 years, 4 months after company formation)
Appointment Duration27 years, 10 months (closed 06 October 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address25 The Grove
London
N3 1QT
Director NameJeremy McBride
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1992(7 years, 4 months after company formation)
Appointment Duration27 years, 10 months (closed 06 October 2020)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressMonckton Chambers
122 Raymond Buildings Grays Inn
London
WC1R 5NR
Director NameDr Rachel Murray
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish,Irish
StatusClosed
Appointed02 February 2006(20 years, 7 months after company formation)
Appointment Duration14 years, 8 months (closed 06 October 2020)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address19 Nottingham Road
Bishopston
Avon
BS7 9DH
Director NameMs Priscilla Gracelyn Ashun-Sarpy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2007(21 years, 8 months after company formation)
Appointment Duration13 years, 7 months (closed 06 October 2020)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address49 Madden Avenue
Chatham
Kent
ME5 9TH
Director NameProf Lynn Welchman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(22 years, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 06 October 2020)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address19 Princes Street
Oxford
Oxfordshire
OX4 1DD
Director NameMs Emma Playfair
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2008(23 years, 4 months after company formation)
Appointment Duration11 years, 10 months (closed 06 October 2020)
RoleLawyer/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address64 Brixton Water Lane
London
SW2 1QB
Director NameMiss Joanna Catherine Grant
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2011(26 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 06 October 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address45 Cambridge Road
Stansted
Essex
CM24 8BX
Director NameMs Ishbel Matheson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2011(26 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 06 October 2020)
RoleDirector Of Media
Country of ResidenceUnited Kingdom
Correspondence Address20 Meredith's Close
Wivenhoe
Essex
C07 9GD
Secretary NameMr John George Wadham
StatusClosed
Appointed01 January 2015(29 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 06 October 2020)
RoleCompany Director
Correspondence Address45 Cambridge Road
Stansted
Essex
CM24 8BX
Director NameMs Joanne Sawyer
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2016(31 years, 3 months after company formation)
Appointment Duration3 years, 12 months (closed 06 October 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address36 Ivydale Road
London
SE15 3BS
Director NameLord Anthony Paul Lester Of Herne Hill
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(7 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 January 2004)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address38 Half Moon Lane
London
SE24 9HU
Director NameMiss Monica Gunnel Constance Carss Frisk
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityFinnish
StatusResigned
Appointed20 November 1992(7 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 13 January 2004)
RoleBarrister
Correspondence Address25a College Crescent
London
NW3 5LH
Secretary NameMrs Nuala Kathleen Mary Mole
NationalityBritish
StatusResigned
Appointed20 November 1992(7 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 May 1993)
RoleCompany Director
Correspondence AddressInterights
575 Cromer Street
London
WC14 8LD
Director NameStefanie Mary Grant
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(7 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 March 2003)
RoleSolicitor
Correspondence Address8 Rue Saint Joseph
1227 Carouge
Geneva Switzerland
Foreign
Director NamePatricia Hyndman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1993(7 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 20 January 2003)
RoleHuman Rights Consultant
Correspondence Address20 The Avenue
Colchester
CO3 3PA
Secretary NameJohn Musgrave
NationalityBritish
StatusResigned
Appointed28 September 1993(8 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 March 2005)
RoleFinance & Administration Offic
Correspondence Address18 Foxglove Bank
Royston
Hertfordshire
SG8 9TH
Director NameMs Helena Mary Cook
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(9 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 15 November 2008)
RoleLawyer
Country of ResidenceEngland
Correspondence Address27 Glasslyn Road
London
N8 8RJ
Director NameDr Chaloka Beyani
Date of BirthApril 1959 (Born 65 years ago)
NationalityZambian,British
StatusResigned
Appointed01 November 1995(10 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 15 September 2009)
RoleLaw Lecturer
Country of ResidenceEngland
Correspondence Address83 Harefields
Oxford
Oxfordshire
OX2 8NR
Director NameProf Christine Mary Chinkin
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish,Australian
StatusResigned
Appointed02 September 1996(11 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 16 November 2011)
RoleProfessor Of Law
Country of ResidenceEngland
Correspondence Address56 Winchester Road
Chandlers Ford
Hampshire
SO53 2GN
Director NameProf Harold Hongju Koh
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1997(11 years, 10 months after company formation)
Appointment Duration2 months (resigned 02 July 1997)
RoleLaw Professor
Correspondence AddressYale Law School PO Box 208215
New Haven Connecticut 06520-8215
Usa
Foreign
Director NameLaura Mary Cox
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(16 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 February 2006)
RoleBarrister
Correspondence AddressElwy Lodge
West Bowers Road
Woodham Walter
Essex
CM9 6RZ
Director NameMr Geoffrey Maurice Lewis
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(18 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 2005)
RoleSolicitor Rtd
Country of ResidenceEngland
Correspondence AddressWenden Hall
Wendens Ambo
Saffron Walden
Essex
CB11 4JZ
Director NameTim Eicke
Date of BirthJuly 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed17 February 2004(18 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 19 July 2016)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address104 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Director NameMr Alan Harry Goodman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(19 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 March 2007)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sayes Gardens
Sawbridgeworth
Hertfordshire
CM21 9BL
Secretary NameJoseph David Curran
NationalityBritish
StatusResigned
Appointed21 March 2005(19 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 July 2010)
RoleCompany Director
Correspondence Address8 Burghfield
Epsom
Surrey
KT17 4ND
Director NameMs Caroline Mary Moorehead
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(19 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 March 2007)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address89 Gloucester Avenue
London
NW1 8LB
Director NameMs Anne Shirley Lapping
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(19 years, 10 months after company formation)
Appointment Duration7 years (resigned 22 May 2012)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address61 Eton Avenue
London
NW3 3ET
Director NameProf Bob Alexander Hepple
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(19 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 March 2008)
RoleRetired
Correspondence Address87 Meldreth Road
Whaddon
Royston
Hertfordshire
SG8 5RS
Director NameMichael John Owen Griffin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(19 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 February 2011)
RoleRetired Partner Pricewaterhous
Country of ResidenceUnited Kingdom
Correspondence AddressRoughways
Rectory Lane
Ightham
Kent
TN15 9AJ
Director NameLord Anthony Paul Lester Of Herne Hill
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(20 years after company formation)
Appointment Duration5 years, 8 months (resigned 16 April 2011)
RoleQc
Country of ResidenceUnited Kingdom
Correspondence Address38 Half Moon Lane
London
SE24 9HU
Director NameMs Alexandra Louise Marks
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(20 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 November 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressN1
Secretary NameMs Amana Dawuda-Wodu
StatusResigned
Appointed15 November 2010(25 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2015)
RoleCompany Director
Correspondence Address45 Cambridge Road
Stansted
Essex
CM24 8BX
Director NameMs Rachel Arrundale
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(26 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 November 2013)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House
33 Islington High Street
London
N1 9LH
Director NameInterights (Corporation)
StatusResigned
Appointed20 November 2008(23 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 20 November 2008)
Correspondence Address64 Brixton Water Lane
London
N1 9LH

Contact

Websitewww.interights.org/home/
Telephone020 72643989
Telephone regionLondon

Location

Registered Address45 Cambridge Road
Stansted
Essex
CM24 8BX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

20 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
21 April 2017Total exemption full accounts made up to 30 June 2016 (16 pages)
26 February 2017Appointment of Ms Joanne Sawyer as a director on 10 October 2016 (2 pages)
17 February 2017Termination of appointment of Tim Eicke as a director on 19 July 2016 (1 page)
17 November 2016Confirmation statement made on 15 November 2016 with updates (4 pages)
22 March 2016Total exemption full accounts made up to 30 June 2015 (19 pages)
30 November 2015Termination of appointment of Amana Dawuda-Wodu as a secretary on 1 January 2015 (1 page)
30 November 2015Termination of appointment of Amana Dawuda-Wodu as a secretary on 1 January 2015 (1 page)
30 November 2015Termination of appointment of Amana Dawuda-Wodu as a secretary on 1 January 2015 (1 page)
30 November 2015Termination of appointment of Amana Dawuda-Wodu as a secretary on 1 January 2015 (1 page)
30 November 2015Annual return made up to 15 November 2015 no member list (10 pages)
15 April 2015Full accounts made up to 30 June 2014 (29 pages)
14 January 2015Appointment of Mr John George Wadham as a secretary on 1 January 2015 (2 pages)
14 January 2015Appointment of Mr John George Wadham as a secretary on 1 January 2015 (2 pages)
1 December 2014Registered office address changed from Suite 1.05 New Loom House 101 Back Church Lane London E1 1LU to 45 Cambridge Road Stansted Essex CM24 8BX on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Suite 1.05 New Loom House 101 Back Church Lane London E1 1LU to 45 Cambridge Road Stansted Essex CM24 8BX on 1 December 2014 (1 page)
1 December 2014Annual return made up to 15 November 2014 no member list (10 pages)
20 November 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Termination of appointment of Rachel Arrundale as a director (1 page)
9 December 2013Registered office address changed from Lancaster House 33 Islington High Street London N1 9LH on 9 December 2013 (1 page)
9 December 2013Annual return made up to 15 November 2013 no member list (10 pages)
9 December 2013Registered office address changed from Lancaster House 33 Islington High Street London N1 9LH on 9 December 2013 (1 page)
12 December 2012Annual return made up to 15 November 2012 no member list (11 pages)
11 December 2012Termination of appointment of Donncha O'connell as a director (1 page)
11 December 2012Termination of appointment of Alexandra Marks as a director (1 page)
10 December 2012Termination of appointment of Alexandra Marks as a director (1 page)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
10 December 2012Termination of appointment of Anne Lapping as a director (1 page)
10 December 2012Termination of appointment of Donncha O'connell as a director (1 page)
29 June 2012Appointment of Ms Ishbel Matheson as a director (2 pages)
4 January 2012Full accounts made up to 31 March 2011 (33 pages)
14 December 2011Appointment of Ms Rachel Arrundale as a director (2 pages)
12 December 2011Annual return made up to 15 November 2011 no member list (12 pages)
12 December 2011Appointment of Ms Joanna Catherine Grant as a director (2 pages)
12 December 2011Termination of appointment of Christine Chinkin as a director (1 page)
27 May 2011Termination of appointment of Michael Griffin as a director (1 page)
27 May 2011Termination of appointment of Anthony Lester of Herne Hill as a director (1 page)
27 May 2011Termination of appointment of Chaloka Beyani as a director (1 page)
18 January 2011Director's details changed for Mr Donncha O'connel on 18 January 2011 (2 pages)
14 January 2011Appointment of Ms Amana Dawuda-Wodu as a secretary (1 page)
14 January 2011Appointment of Mr Donncha O'connel as a director (2 pages)
14 January 2011Termination of appointment of Joseph Curran as a secretary (1 page)
14 January 2011Annual return made up to 15 November 2010 no member list (15 pages)
29 December 2010Full accounts made up to 31 March 2010 (35 pages)
15 December 2009Annual return made up to 15 November 2009 no member list (9 pages)
14 December 2009Director's details changed for Alexandra Louise Marks on 15 November 2009 (2 pages)
14 December 2009Director's details changed for Professor Lynn Welchman on 15 November 2009 (2 pages)
14 December 2009Director's details changed for Dr Rachel Murray on 15 November 2009 (2 pages)
14 December 2009Director's details changed for Jeremy Mcbride on 15 November 2009 (2 pages)
14 December 2009Director's details changed for Professor Christine Chinkin on 15 November 2009 (2 pages)
14 December 2009Director's details changed for Priscilla Gracelyn Ashun-Sarpy on 15 November 2009 (2 pages)
14 December 2009Director's details changed for Lord Anthony Paul Lester of Herne Hill on 15 November 2009 (2 pages)
14 December 2009Director's details changed for Ms Emma Playfair on 15 November 2009 (2 pages)
14 December 2009Director's details changed for Ms Emma Playfair on 20 November 2008 (1 page)
14 December 2009Director's details changed for Michael John Owen Griffin on 15 November 2009 (2 pages)
14 December 2009Director's details changed for Tim Eicke on 15 November 2009 (2 pages)
14 December 2009Director's details changed for Chaloka Beyani on 15 November 2009 (2 pages)
14 December 2009Director's details changed for Dr Neville Oswin Linton on 15 November 2009 (2 pages)
10 December 2009Annual return made up to 15 November 2008 no member list (6 pages)
10 December 2009Termination of appointment of Interights as a director (1 page)
3 December 2009Appointment of Professor Lynn Welchman as a director (1 page)
3 December 2009Appointment of Ms Emma Playfair as a director (1 page)
3 December 2009Appointment of Interights as a director (1 page)
1 December 2009Termination of appointment of Helena Cook as a director (1 page)
1 December 2009Termination of appointment of Bob Hepple as a director (1 page)
26 October 2009Full accounts made up to 31 March 2009 (32 pages)
29 December 2008Full accounts made up to 31 March 2008 (32 pages)
23 January 2008Full accounts made up to 31 March 2007 (25 pages)
14 January 2008Annual return made up to 15/11/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 April 2007New director appointed (3 pages)
20 March 2007Director resigned (1 page)
20 March 2007Resolutions
  • RES13 ‐ Article 43 no. Of dir 02/02/06
(1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Memorandum and Articles of Association (17 pages)
20 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
11 December 2006Annual return made up to 15/11/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
30 November 2005Annual return made up to 15/11/05
  • 363(287) ‐ Registered office changed on 30/11/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 November 2005New director appointed (4 pages)
22 November 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
12 August 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
18 April 2005New secretary appointed (1 page)
16 March 2005Secretary resigned (1 page)
8 March 2005New director appointed (2 pages)
18 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
16 December 2004New director appointed (2 pages)
9 December 2004Annual return made up to 15/11/04 (7 pages)
11 October 2004Director resigned (1 page)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
3 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
11 December 2003Annual return made up to 15/11/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2003Director resigned (1 page)
4 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
27 January 2003Director resigned (1 page)
16 December 2002Annual return made up to 15/11/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 February 2002New director appointed (2 pages)
2 February 2002Director resigned (1 page)
25 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
28 November 2001Annual return made up to 15/11/01
  • 363(288) ‐ Director resigned
(7 pages)
28 November 2001Director resigned (1 page)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 December 2000Director resigned (2 pages)
20 November 2000Annual return made up to 15/11/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 November 1999Annual return made up to 20/11/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 1999New director appointed (2 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 January 1999Director's particulars changed (1 page)
30 December 1998Annual return made up to 20/11/98 (8 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 December 1997Director resigned (1 page)
12 December 1997Annual return made up to 20/11/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 1997Director resigned (1 page)
6 June 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
20 December 1996Annual return made up to 20/11/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
25 January 1996Annual return made up to 20/11/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1996New director appointed (2 pages)
25 January 1996New director appointed (2 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 August 1995Director resigned (2 pages)
22 March 1995Director resigned (2 pages)