BLUE BOOK (LONDON) LLP

Register to unlock more data on OkredoRegister

BLUE BOOK (LONDON) LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC383791

Incorporation date

27/03/2013

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

82a Berwick Street, London W1F 8TPCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2013)
dot icon01/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon02/03/2026
Cessation of Christopher David Watkin as a person with significant control on 2026-03-02
dot icon02/03/2026
Notification of Christopher David Watkin as a person with significant control on 2026-03-02
dot icon12/02/2026
Change of details for Mr Christopher Watkin as a person with significant control on 2026-02-12
dot icon03/11/2025
Change of details for Mr Joseph Henry Fuller as a person with significant control on 2025-11-03
dot icon03/11/2025
Member's details changed for Joseph Henry Fuller on 2025-11-03
dot icon03/11/2025
Member's details changed for Joseph Henry Fuller on 2025-11-03
dot icon24/10/2025
Change of details for Mr Joseph Fuller as a person with significant control on 2025-10-24
dot icon24/10/2025
Member's details changed for Mr Nicholas French Powell on 2025-10-24
dot icon05/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon11/04/2024
Termination of appointment of Felix George Twisleton-Wykeham-Fiennes as a member on 2024-03-31
dot icon11/04/2024
Cessation of Felix George Twisleton-Wykeham-Fiennes as a person with significant control on 2024-03-31
dot icon14/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/10/2021
Registered office address changed from Unit 7 2nd Floor 82a Berwick Street London W1F 8TP England to 82a Berwick Street London W1F 8TP on 2021-10-04
dot icon04/10/2021
Registered office address changed from 1 Kingly Street London W1B 5PA England to Unit 7 2nd Floor 82a Berwick Street London W1F 8TP on 2021-10-04
dot icon08/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon30/03/2020
Notification of Felix Twisleton-Wykeham-Fiennes as a person with significant control on 2019-04-01
dot icon18/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Appointment of Mr Robert Rowan as a member on 2019-04-01
dot icon03/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon03/04/2019
Appointment of Mr Felix George Twisleton-Wykeham-Fiennes as a member on 2019-04-01
dot icon20/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-27
dot icon29/03/2016
Registered office address changed from 10-11 Lower John Street London W1F 9EB to 1 Kingly Street London W1B 5PA on 2016-03-29
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-27
dot icon17/03/2015
Registered office address changed from 48 Poland Street London W1F 7ND to 10-11 Lower John Street London W1F 9EB on 2015-03-17
dot icon01/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-27
dot icon11/06/2013
Appointment of Mr Nicholas French Powell as a member
dot icon09/05/2013
Registered office address changed from 28 Chestnut Avenue Esher Surrey KT10 8JL England on 2013-05-09
dot icon27/03/2013
Incorporation of a limited liability partnership
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-17.65 % *

* during past year

Cash in Bank

£1,460,220.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.80M
-
0.00
1.77M
-
2023
0
1.19M
-
0.00
1.46M
-
2023
0
1.19M
-
0.00
1.46M
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.19M £Descended-33.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.46M £Descended-17.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fuller, Joseph Henry
LLP Designated Member
27/03/2013 - Present
-
Powell, Nicholas French
LLP Designated Member
07/05/2013 - Present
-
Watkin, Christopher David
LLP Designated Member
27/03/2013 - Present
3
Rowan, Robert
LLP Member
01/04/2019 - Present
-
Twisleton-Wykeham-Fiennes, Felix George
LLP Member
01/04/2019 - 31/03/2024
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE BOOK (LONDON) LLP

BLUE BOOK (LONDON) LLP is an(a) Active company incorporated on 27/03/2013 with the registered office located at 82a Berwick Street, London W1F 8TP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE BOOK (LONDON) LLP?

toggle

BLUE BOOK (LONDON) LLP is currently Active. It was registered on 27/03/2013 .

Where is BLUE BOOK (LONDON) LLP located?

toggle

BLUE BOOK (LONDON) LLP is registered at 82a Berwick Street, London W1F 8TP.

What is the latest filing for BLUE BOOK (LONDON) LLP?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-27 with no updates.