Gray's Inn
London
WC1R 5BH
Director Name | William Nicholas Emlyn Jones |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2010(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 3 Raymond Buildings Gray's Inn London WC1R 5BH |
Director Name | Dr Rachel Katherine Louise Scott |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 14 years |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 3 Raymond Buildings Gray's Inn London WC1R 5BH |
Director Name | Clair Josephine Dobbin |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 14 years |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 3 Raymond Buildings Gray's Inn London WC1R 5BH |
Director Name | Robert Edward Morris |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 14 years |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 3 Raymond Buildings Gray's Inn London |
Director Name | Mr James Thomas Lewis Qc |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 14 years |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 3 Raymond Buildings Gray's Inn London WC1R 5BH |
Director Name | Mr Hugo George Keith |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2011(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 3 Raymond Buildings Gray's Inn London WC1R 5BH |
Director Name | Mr Alisdair George James Williamson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2011(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 3 Raymond Buildings Gray's Inn London WC1R 5BH |
Director Name | Mr Nicholas Yeo |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2013(2 years, 12 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Barrister-At-Law |
Country of Residence | England |
Correspondence Address | 3 Raymond Buildings Gray's Inn London WC1R 5BH |
Director Name | Miss Reka Hollos |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 09 May 2018(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Barrister-At-Law |
Country of Residence | England |
Correspondence Address | 3 Raymond Buildings Gray's Inn London WC1R 5BH |
Director Name | Ms Ruby Elisabeth Levine Shrimpton |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 3 Raymond Buildings Gray's Inn London WC1R 5BH |
Director Name | Mr Daniel John Mansell |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 3 Raymond Buildings Gray's Inn London WC1R 5BH |
Director Name | Mr Matthew Paul Butt |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 3 Raymond Buildings Gray's Inn London WC1R 5BH |
Director Name | Mr Benjamin Turquand Watson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(14 years after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 3 Raymond Buildings Gray's Inn London WC1R 5BH |
Director Name | Allan Alexander Cameron |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Raymond Buildings Gray's Inn London WC1R 5BH |
Director Name | Stephen Paul Walsh Qc |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 July 2010) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 3 Raymond Buildings Gray's Inn London WC1R 5BH |
Director Name | Sarah Margaret Le Fevre |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 3 Raymond Buildings Gray's Inn London WC1R 5BH |
Director Name | Hugh Curry Davies |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 3 Raymond Buildings Gray's Inn London WC1R 5BH |
Director Name | Stephen Duval Batten Qc |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 3 Raymond Buildings Gray's Inn London WC1R 5BH |
Director Name | Miss Christine Jolanda Braamskamp |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 May 2011(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2013) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 3 Raymond Buildings Gray's Inn London WC1R 5BH |
Director Name | Mr Trevor Michael Burke |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 06 May 2021) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 3 Raymond Buildings Gray's Inn London WC1R 5BH |
Website | 3rblaw.com |
---|---|
Telephone | 020 74006400 |
Telephone region | London |
Registered Address | 3 Raymond Buildings Gray's Inn London WC1R 5BH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,462,225 |
Net Worth | £152,798 |
Cash | £39,551 |
Current Liabilities | £533,234 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
22 May 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
16 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
17 May 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
19 May 2021 | Director's details changed for Mr Nicholas Yeo on 19 May 2021 (2 pages) |
13 May 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 May 2021 | Appointment of Mr Matthew Paul Butt as a director on 6 May 2021 (2 pages) |
10 May 2021 | Termination of appointment of Trevor Michael Burke as a director on 6 May 2021 (1 page) |
10 May 2021 | Appointment of Ms Ruby Elisabeth Levine Shrimpton as a director on 6 May 2021 (2 pages) |
10 May 2021 | Appointment of Mr Daniel John Mansell as a director on 6 May 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
20 November 2020 | Resolutions
|
20 November 2020 | Memorandum and Articles of Association (34 pages) |
16 November 2020 | Termination of appointment of Allan Alexander Cameron as a director on 9 November 2020 (1 page) |
18 August 2020 | Director's details changed for Clair Josephine Crawford Dobbin on 18 August 2020 (2 pages) |
1 July 2020 | Memorandum and Articles of Association (33 pages) |
1 July 2020 | Resolutions
|
4 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
12 June 2018 | Resolutions
|
12 June 2018 | Memorandum and Articles of Association (34 pages) |
30 May 2018 | Memorandum and Articles of Association (34 pages) |
18 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 May 2018 | Appointment of Miss Reka Hollos as a director on 9 May 2018 (2 pages) |
6 March 2018 | Director's details changed for Mr Trevor Michael Burke on 1 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
17 May 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 May 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (4 pages) |
27 July 2016 | Director's details changed for Mr Hugo George Keith on 15 April 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr Alisdair George James Williamson on 27 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Clair Josephine Crawford Dobbin on 21 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Clair Josephine Crawford Dobbin on 21 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr Alisdair George James Williamson on 27 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr Hugo George Keith on 15 April 2016 (2 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 March 2016 | Annual return made up to 5 March 2016 no member list (10 pages) |
7 March 2016 | Annual return made up to 5 March 2016 no member list (10 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 March 2015 | Annual return made up to 5 March 2015 no member list (10 pages) |
9 March 2015 | Annual return made up to 5 March 2015 no member list (10 pages) |
9 March 2015 | Annual return made up to 5 March 2015 no member list (10 pages) |
15 May 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
15 May 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
12 March 2014 | Annual return made up to 5 March 2014 no member list (10 pages) |
12 March 2014 | Annual return made up to 5 March 2014 no member list (10 pages) |
12 March 2014 | Annual return made up to 5 March 2014 no member list (10 pages) |
10 March 2014 | Director's details changed for Clair Josephine Crawford Dobbin on 3 April 2013 (2 pages) |
10 March 2014 | Director's details changed for Clair Josephine Crawford Dobbin on 3 April 2013 (2 pages) |
10 March 2014 | Director's details changed for Clair Josephine Crawford Dobbin on 3 April 2013 (2 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 March 2013 | Annual return made up to 5 March 2013 no member list (10 pages) |
22 March 2013 | Annual return made up to 5 March 2013 no member list (10 pages) |
22 March 2013 | Annual return made up to 5 March 2013 no member list (10 pages) |
7 March 2013 | Director's details changed for Clair Josephine Crawford Dobbin on 7 March 2013 (2 pages) |
7 March 2013 | Appointment of Mr Nicholas Yeo as a director (2 pages) |
7 March 2013 | Director's details changed for Mr Alisdair George James Williamson on 7 March 2013 (2 pages) |
7 March 2013 | Appointment of Mr Nicholas Yeo as a director (2 pages) |
7 March 2013 | Director's details changed for Clair Josephine Crawford Dobbin on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Alisdair George James Williamson on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Alisdair George James Williamson on 7 March 2013 (2 pages) |
7 March 2013 | Termination of appointment of Christine Braamskamp as a director (1 page) |
7 March 2013 | Director's details changed for Clair Josephine Crawford Dobbin on 7 March 2013 (2 pages) |
7 March 2013 | Termination of appointment of Christine Braamskamp as a director (1 page) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 March 2012 | Annual return made up to 5 March 2012 no member list (11 pages) |
14 March 2012 | Annual return made up to 5 March 2012 no member list (11 pages) |
14 March 2012 | Annual return made up to 5 March 2012 no member list (11 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 May 2011 | Appointment of Mr Trevor Michael Burke as a director (2 pages) |
12 May 2011 | Appointment of Mr Hugo George Keith as a director (2 pages) |
12 May 2011 | Director's details changed for Clair Josephine Crawford Dobbin on 12 May 2011 (2 pages) |
12 May 2011 | Appointment of Mr Trevor Michael Burke as a director (2 pages) |
12 May 2011 | Appointment of Mr Hugo George Keith as a director (2 pages) |
12 May 2011 | Director's details changed for Clair Josephine Crawford Dobbin on 12 May 2011 (2 pages) |
11 May 2011 | Appointment of Mr Alisdair George James Williamson as a director (2 pages) |
11 May 2011 | Termination of appointment of Stephen Batten Qc as a director (1 page) |
11 May 2011 | Termination of appointment of Hugh Davies as a director (1 page) |
11 May 2011 | Termination of appointment of Sarah Le Fevre as a director (1 page) |
11 May 2011 | Appointment of Mr Alisdair George James Williamson as a director (2 pages) |
11 May 2011 | Termination of appointment of Sarah Le Fevre as a director (1 page) |
11 May 2011 | Termination of appointment of Hugh Davies as a director (1 page) |
11 May 2011 | Termination of appointment of Stephen Batten Qc as a director (1 page) |
11 May 2011 | Appointment of Miss Christine Jolanda Braamskamp as a director (2 pages) |
11 May 2011 | Appointment of Miss Christine Jolanda Braamskamp as a director (2 pages) |
23 March 2011 | Annual return made up to 5 March 2011 no member list (11 pages) |
23 March 2011 | Annual return made up to 5 March 2011 no member list (11 pages) |
23 March 2011 | Annual return made up to 5 March 2011 no member list (11 pages) |
23 July 2010 | Termination of appointment of Stephen Walsh Qc as a director (2 pages) |
23 July 2010 | Termination of appointment of Stephen Walsh Qc as a director (2 pages) |
8 April 2010 | Appointment of William Nicholas Emlyn Jones as a director (3 pages) |
8 April 2010 | Appointment of Robert Edward Morris as a director (3 pages) |
8 April 2010 | Appointment of Stephen Duval Batten Qc as a director (3 pages) |
8 April 2010 | Appointment of James Thomas Lewis Qc as a director (3 pages) |
8 April 2010 | Appointment of Rachel Scott as a director (3 pages) |
8 April 2010 | Appointment of James Thomas Lewis Qc as a director (3 pages) |
8 April 2010 | Appointment of Stephen Paul Walsh Qc as a director (3 pages) |
8 April 2010 | Appointment of Clair Josephine Crawford Dobbin as a director (3 pages) |
8 April 2010 | Appointment of Hugh Curry Davies as a director (3 pages) |
8 April 2010 | Appointment of Rachel Scott as a director (3 pages) |
8 April 2010 | Appointment of Stephen Paul Walsh Qc as a director (3 pages) |
8 April 2010 | Appointment of Robert Edward Morris as a director (3 pages) |
8 April 2010 | Appointment of Sarah Margaret Le Fevre as a director (3 pages) |
8 April 2010 | Appointment of William Nicholas Emlyn Jones as a director (3 pages) |
8 April 2010 | Appointment of Stephen Duval Batten Qc as a director (3 pages) |
8 April 2010 | Appointment of Hugh Curry Davies as a director (3 pages) |
8 April 2010 | Appointment of Sarah Margaret Le Fevre as a director (3 pages) |
8 April 2010 | Appointment of Clair Josephine Crawford Dobbin as a director (3 pages) |
26 March 2010 | Resolutions
|
26 March 2010 | Resolutions
|
5 March 2010 | Incorporation (13 pages) |
5 March 2010 | Incorporation (13 pages) |