ADRIANNA PAPELL UK LIMITED

Register to unlock more data on OkredoRegister

ADRIANNA PAPELL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07867765

Incorporation date

01/12/2011

Size

Group

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2011)
dot icon19/03/2026
Registration of charge 078677650001, created on 2026-03-16
dot icon23/02/2026
Memorandum and Articles of Association
dot icon23/02/2026
Resolutions
dot icon22/01/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon18/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon20/01/2025
Confirmation statement made on 2024-12-01 with no updates
dot icon20/01/2025
Director's details changed for Mrs Susan Elizabeth Reid on 2025-01-20
dot icon01/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon03/06/2024
Director's details changed for Mrs Susan Elizabeth Reid on 2024-05-20
dot icon04/04/2024
Registered office address changed from Cbw Floor 3 66 Prescot Street London Greater London E1 8NN to 2 Leman Street London E1W 9US on 2024-04-04
dot icon13/01/2024
Registered office address changed from Ground Floor 2 the Beacons Beaconsfield Road Hatfield Hertfordshire AL10 8RS to Cbw Floor 3 66 Prescot Street London Greater London E1 8NN on 2024-01-13
dot icon18/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon31/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon26/09/2022
Accounts for a small company made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon25/08/2021
Accounts for a small company made up to 2020-12-31
dot icon11/02/2021
Accounts for a small company made up to 2019-12-31
dot icon10/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon03/01/2020
Confirmation statement made on 2019-12-01 with no updates
dot icon03/01/2020
Director's details changed for Mrs Susan Elizabeth Reid on 2020-01-03
dot icon03/01/2020
Director's details changed for Mr Adam Berkman on 2020-01-03
dot icon22/08/2019
Accounts for a small company made up to 2018-12-31
dot icon30/05/2019
Registered office address changed from 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU to Ground Floor 2 the Beacons Beaconsfield Road Hatfield Hertfordshire AL10 8RS on 2019-05-30
dot icon22/02/2019
Appointment of Mrs Susan Elizabeth Reid as a director on 2019-01-01
dot icon12/02/2019
Termination of appointment of Joy Elizabeth May as a director on 2018-12-31
dot icon28/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-12-01 with no updates
dot icon29/11/2017
Director's details changed for Mrs Jaynee Berkman Lipman on 2017-11-28
dot icon28/11/2017
Director's details changed for Mr Adam Berkman on 2017-11-28
dot icon27/09/2017
Accounts for a small company made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2016-12-01 with updates
dot icon04/07/2016
Accounts for a small company made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon07/07/2015
Accounts for a small company made up to 2014-12-31
dot icon09/06/2015
Appointment of Mrs Joy Elizabeth May as a director on 2015-05-26
dot icon09/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon09/12/2014
Director's details changed for Mrs Jaynee Berkman Lipman on 2014-12-01
dot icon04/08/2014
Full accounts made up to 2013-12-31
dot icon09/06/2014
Auditor's resignation
dot icon31/12/2013
Full accounts made up to 2012-12-31
dot icon18/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon18/12/2013
Registered office address changed from Rsm Tenon Ltd Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 2013-12-18
dot icon31/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon01/12/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
857.77K
-
0.00
450.70K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
May, Joy Elizabeth
Director
26/05/2015 - 31/12/2018
18
Berkman, Adam
Director
01/12/2011 - Present
-
Berkman Lipman, Jaynee
Director
01/12/2011 - Present
-
Reid, Susan Elizabeth
Director
01/01/2019 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADRIANNA PAPELL UK LIMITED

ADRIANNA PAPELL UK LIMITED is an(a) Active company incorporated on 01/12/2011 with the registered office located at 2 Leman Street, London E1W 9US. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADRIANNA PAPELL UK LIMITED?

toggle

ADRIANNA PAPELL UK LIMITED is currently Active. It was registered on 01/12/2011 .

Where is ADRIANNA PAPELL UK LIMITED located?

toggle

ADRIANNA PAPELL UK LIMITED is registered at 2 Leman Street, London E1W 9US.

What does ADRIANNA PAPELL UK LIMITED do?

toggle

ADRIANNA PAPELL UK LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for ADRIANNA PAPELL UK LIMITED?

toggle

The latest filing was on 19/03/2026: Registration of charge 078677650001, created on 2026-03-16.