Company NameThree Raymond Buildings Limited
Company StatusActive
Company Number07180437
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAlison Patricia Marshall
StatusCurrent
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Raymond Buildings
Gray's Inn
London
WC1R 5BH
Director NameWilliam Nicholas Emlyn Jones
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(2 weeks, 3 days after company formation)
Appointment Duration14 years, 1 month
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address3 Raymond Buildings Gray's Inn
London
WC1R 5BH
Director NameDr Rachel Katherine Louise Scott
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(2 weeks, 6 days after company formation)
Appointment Duration14 years
RoleBarrister
Country of ResidenceEngland
Correspondence Address3 Raymond Buildings
Gray's Inn
London
WC1R 5BH
Director NameClair Josephine Dobbin
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(2 weeks, 6 days after company formation)
Appointment Duration14 years
RoleBarrister
Country of ResidenceEngland
Correspondence Address3 Raymond Buildings
Gray's Inn
London
WC1R 5BH
Director NameRobert Edward Morris
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(2 weeks, 6 days after company formation)
Appointment Duration14 years
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address3 Raymond Buildings
Gray's Inn
London
Director NameMr James Thomas Lewis Qc
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(2 weeks, 6 days after company formation)
Appointment Duration14 years
RoleBarrister
Country of ResidenceEngland
Correspondence Address3 Raymond Buildings Gray's Inn
London
WC1R 5BH
Director NameMr Hugo George Keith
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2011(1 year, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address3 Raymond Buildings
Gray's Inn
London
WC1R 5BH
Director NameMr Alisdair George James Williamson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2011(1 year, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address3 Raymond Buildings
Gray's Inn
London
WC1R 5BH
Director NameMr Nicholas Yeo
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(2 years, 12 months after company formation)
Appointment Duration11 years, 1 month
RoleBarrister-At-Law
Country of ResidenceEngland
Correspondence Address3 Raymond Buildings
Gray's Inn
London
WC1R 5BH
Director NameMiss Reka Hollos
Date of BirthJuly 1989 (Born 34 years ago)
NationalityHungarian
StatusCurrent
Appointed09 May 2018(8 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleBarrister-At-Law
Country of ResidenceEngland
Correspondence Address3 Raymond Buildings
Gray's Inn
London
WC1R 5BH
Director NameMs Ruby Elisabeth Levine Shrimpton
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(11 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address3 Raymond Buildings
Gray's Inn
London
WC1R 5BH
Director NameMr Daniel John Mansell
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(11 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address3 Raymond Buildings
Gray's Inn
London
WC1R 5BH
Director NameMr Matthew Paul Butt
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(11 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address3 Raymond Buildings
Gray's Inn
London
WC1R 5BH
Director NameMr Benjamin Turquand Watson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(14 years after company formation)
Appointment Duration3 weeks, 2 days
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address3 Raymond Buildings
Gray's Inn
London
WC1R 5BH
Director NameAllan Alexander Cameron
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Raymond Buildings
Gray's Inn
London
WC1R 5BH
Director NameStephen Paul Walsh Qc
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(2 weeks, 6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 July 2010)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address3 Raymond Buildings Gray's Inn
London
WC1R 5BH
Director NameSarah Margaret Le Fevre
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(2 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address3 Raymond Buildings
Gray's Inn
London
WC1R 5BH
Director NameHugh Curry Davies
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(2 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address3 Raymond Buildings Gray's Inn
London
WC1R 5BH
Director NameStephen Duval Batten Qc
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(2 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address3 Raymond Buildings Gray's Inn
London
WC1R 5BH
Director NameMiss Christine Jolanda Braamskamp
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed10 May 2011(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2013)
RoleBarrister
Country of ResidenceEngland
Correspondence Address3 Raymond Buildings
Gray's Inn
London
WC1R 5BH
Director NameMr Trevor Michael Burke
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(1 year, 2 months after company formation)
Appointment Duration9 years, 12 months (resigned 06 May 2021)
RoleBarrister
Country of ResidenceEngland
Correspondence Address3 Raymond Buildings
Gray's Inn
London
WC1R 5BH

Contact

Website3rblaw.com
Telephone020 74006400
Telephone regionLondon

Location

Registered Address3 Raymond Buildings
Gray's Inn
London
WC1R 5BH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£1,462,225
Net Worth£152,798
Cash£39,551
Current Liabilities£533,234

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

22 May 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
16 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
17 May 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
19 May 2021Director's details changed for Mr Nicholas Yeo on 19 May 2021 (2 pages)
13 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 May 2021Appointment of Mr Matthew Paul Butt as a director on 6 May 2021 (2 pages)
10 May 2021Termination of appointment of Trevor Michael Burke as a director on 6 May 2021 (1 page)
10 May 2021Appointment of Ms Ruby Elisabeth Levine Shrimpton as a director on 6 May 2021 (2 pages)
10 May 2021Appointment of Mr Daniel John Mansell as a director on 6 May 2021 (2 pages)
22 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
20 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 November 2020Memorandum and Articles of Association (34 pages)
16 November 2020Termination of appointment of Allan Alexander Cameron as a director on 9 November 2020 (1 page)
18 August 2020Director's details changed for Clair Josephine Crawford Dobbin on 18 August 2020 (2 pages)
1 July 2020Memorandum and Articles of Association (33 pages)
1 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
12 June 2018Resolutions
  • RES13 ‐ Appointment of director 09/05/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 June 2018Memorandum and Articles of Association (34 pages)
30 May 2018Memorandum and Articles of Association (34 pages)
18 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 May 2018Appointment of Miss Reka Hollos as a director on 9 May 2018 (2 pages)
6 March 2018Director's details changed for Mr Trevor Michael Burke on 1 March 2018 (2 pages)
6 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
17 May 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 May 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
27 July 2016Director's details changed for Mr Hugo George Keith on 15 April 2016 (2 pages)
27 July 2016Director's details changed for Mr Alisdair George James Williamson on 27 July 2016 (2 pages)
27 July 2016Director's details changed for Clair Josephine Crawford Dobbin on 21 July 2016 (2 pages)
27 July 2016Director's details changed for Clair Josephine Crawford Dobbin on 21 July 2016 (2 pages)
27 July 2016Director's details changed for Mr Alisdair George James Williamson on 27 July 2016 (2 pages)
27 July 2016Director's details changed for Mr Hugo George Keith on 15 April 2016 (2 pages)
11 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2016Annual return made up to 5 March 2016 no member list (10 pages)
7 March 2016Annual return made up to 5 March 2016 no member list (10 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 March 2015Annual return made up to 5 March 2015 no member list (10 pages)
9 March 2015Annual return made up to 5 March 2015 no member list (10 pages)
9 March 2015Annual return made up to 5 March 2015 no member list (10 pages)
15 May 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
15 May 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
12 March 2014Annual return made up to 5 March 2014 no member list (10 pages)
12 March 2014Annual return made up to 5 March 2014 no member list (10 pages)
12 March 2014Annual return made up to 5 March 2014 no member list (10 pages)
10 March 2014Director's details changed for Clair Josephine Crawford Dobbin on 3 April 2013 (2 pages)
10 March 2014Director's details changed for Clair Josephine Crawford Dobbin on 3 April 2013 (2 pages)
10 March 2014Director's details changed for Clair Josephine Crawford Dobbin on 3 April 2013 (2 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 March 2013Annual return made up to 5 March 2013 no member list (10 pages)
22 March 2013Annual return made up to 5 March 2013 no member list (10 pages)
22 March 2013Annual return made up to 5 March 2013 no member list (10 pages)
7 March 2013Director's details changed for Clair Josephine Crawford Dobbin on 7 March 2013 (2 pages)
7 March 2013Appointment of Mr Nicholas Yeo as a director (2 pages)
7 March 2013Director's details changed for Mr Alisdair George James Williamson on 7 March 2013 (2 pages)
7 March 2013Appointment of Mr Nicholas Yeo as a director (2 pages)
7 March 2013Director's details changed for Clair Josephine Crawford Dobbin on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Mr Alisdair George James Williamson on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Mr Alisdair George James Williamson on 7 March 2013 (2 pages)
7 March 2013Termination of appointment of Christine Braamskamp as a director (1 page)
7 March 2013Director's details changed for Clair Josephine Crawford Dobbin on 7 March 2013 (2 pages)
7 March 2013Termination of appointment of Christine Braamskamp as a director (1 page)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 5 March 2012 no member list (11 pages)
14 March 2012Annual return made up to 5 March 2012 no member list (11 pages)
14 March 2012Annual return made up to 5 March 2012 no member list (11 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 May 2011Appointment of Mr Trevor Michael Burke as a director (2 pages)
12 May 2011Appointment of Mr Hugo George Keith as a director (2 pages)
12 May 2011Director's details changed for Clair Josephine Crawford Dobbin on 12 May 2011 (2 pages)
12 May 2011Appointment of Mr Trevor Michael Burke as a director (2 pages)
12 May 2011Appointment of Mr Hugo George Keith as a director (2 pages)
12 May 2011Director's details changed for Clair Josephine Crawford Dobbin on 12 May 2011 (2 pages)
11 May 2011Appointment of Mr Alisdair George James Williamson as a director (2 pages)
11 May 2011Termination of appointment of Stephen Batten Qc as a director (1 page)
11 May 2011Termination of appointment of Hugh Davies as a director (1 page)
11 May 2011Termination of appointment of Sarah Le Fevre as a director (1 page)
11 May 2011Appointment of Mr Alisdair George James Williamson as a director (2 pages)
11 May 2011Termination of appointment of Sarah Le Fevre as a director (1 page)
11 May 2011Termination of appointment of Hugh Davies as a director (1 page)
11 May 2011Termination of appointment of Stephen Batten Qc as a director (1 page)
11 May 2011Appointment of Miss Christine Jolanda Braamskamp as a director (2 pages)
11 May 2011Appointment of Miss Christine Jolanda Braamskamp as a director (2 pages)
23 March 2011Annual return made up to 5 March 2011 no member list (11 pages)
23 March 2011Annual return made up to 5 March 2011 no member list (11 pages)
23 March 2011Annual return made up to 5 March 2011 no member list (11 pages)
23 July 2010Termination of appointment of Stephen Walsh Qc as a director (2 pages)
23 July 2010Termination of appointment of Stephen Walsh Qc as a director (2 pages)
8 April 2010Appointment of William Nicholas Emlyn Jones as a director (3 pages)
8 April 2010Appointment of Robert Edward Morris as a director (3 pages)
8 April 2010Appointment of Stephen Duval Batten Qc as a director (3 pages)
8 April 2010Appointment of James Thomas Lewis Qc as a director (3 pages)
8 April 2010Appointment of Rachel Scott as a director (3 pages)
8 April 2010Appointment of James Thomas Lewis Qc as a director (3 pages)
8 April 2010Appointment of Stephen Paul Walsh Qc as a director (3 pages)
8 April 2010Appointment of Clair Josephine Crawford Dobbin as a director (3 pages)
8 April 2010Appointment of Hugh Curry Davies as a director (3 pages)
8 April 2010Appointment of Rachel Scott as a director (3 pages)
8 April 2010Appointment of Stephen Paul Walsh Qc as a director (3 pages)
8 April 2010Appointment of Robert Edward Morris as a director (3 pages)
8 April 2010Appointment of Sarah Margaret Le Fevre as a director (3 pages)
8 April 2010Appointment of William Nicholas Emlyn Jones as a director (3 pages)
8 April 2010Appointment of Stephen Duval Batten Qc as a director (3 pages)
8 April 2010Appointment of Hugh Curry Davies as a director (3 pages)
8 April 2010Appointment of Sarah Margaret Le Fevre as a director (3 pages)
8 April 2010Appointment of Clair Josephine Crawford Dobbin as a director (3 pages)
26 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of transfer agreement 17/03/2010
(36 pages)
26 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of transfer agreement 17/03/2010
(36 pages)
5 March 2010Incorporation (13 pages)
5 March 2010Incorporation (13 pages)