Company NameThe Orangeland World Limited
DirectorEirini Pavlidou
Company StatusActive
Company Number08950797
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years, 1 month ago)
Previous NamesDP Dimitrios Papadimitrakopoulos Ltd and DP Leader UK Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Eirini Pavlidou
Date of BirthMarch 1971 (Born 53 years ago)
NationalityGreek
StatusCurrent
Appointed23 October 2015(1 year, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Cricklewood Broadway
London
NW2 3JX
Director NameMr Christos Papadimitrakopoulos
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGreek
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleManaging Director
Country of ResidenceGreece
Correspondence Address31 The Broadway
Cricklewood
London
NW2 3JX
Director NameMr Neil O'Sullivan
Date of BirthApril 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed16 June 2014(2 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 The Broadway
Cricklewood
London
NW2 3JX
Director NameMs Stavroula Makri
Date of BirthAugust 1982 (Born 41 years ago)
NationalityGreek
StatusResigned
Appointed27 January 2015(10 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Parkview Court Park View Road
London
N3 2JA

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Christos Papadimitrakopoulos
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Filing History

5 August 2020Registered office address changed from 673 Finchley Road London NW2 2JP England to 219 Kensington High Street London W8 6BD on 5 August 2020 (1 page)
28 July 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
21 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 September 2018Registered office address changed from 39 Cricklewood Broadway London NW2 3JX England to 673 Finchley Road London NW2 2JP on 21 September 2018 (1 page)
25 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-08
(3 pages)
13 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-08
(3 pages)
26 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 October 2016Registered office address changed from 31 the Broadway Cricklewood London London NW2 3JX to 39 Cricklewood Broadway London NW2 3JX on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 31 the Broadway Cricklewood London London NW2 3JX to 39 Cricklewood Broadway London NW2 3JX on 19 October 2016 (1 page)
17 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
7 January 2016Company name changed dp dimitrios papadimitrakopoulos LTD\certificate issued on 07/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05
(3 pages)
7 January 2016Company name changed dp dimitrios papadimitrakopoulos LTD\certificate issued on 07/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05
(3 pages)
27 October 2015Termination of appointment of Stavroula Makri as a director on 23 October 2015 (1 page)
27 October 2015Termination of appointment of Stavroula Makri as a director on 23 October 2015 (1 page)
27 October 2015Appointment of Mrs Eirini Pavlidou as a director on 23 October 2015 (2 pages)
27 October 2015Appointment of Mrs Eirini Pavlidou as a director on 23 October 2015 (2 pages)
24 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
27 January 2015Appointment of Ms Stavroula Makri as a director on 27 January 2015 (2 pages)
27 January 2015Termination of appointment of Neil O'sullivan as a director on 27 January 2015 (1 page)
27 January 2015Termination of appointment of Neil O'sullivan as a director on 27 January 2015 (1 page)
27 January 2015Appointment of Ms Stavroula Makri as a director on 27 January 2015 (2 pages)
16 June 2014Appointment of Mr Neil O'sullivan as a director (2 pages)
16 June 2014Termination of appointment of Christos Papadimitrakopoulos as a director (1 page)
16 June 2014Appointment of Mr Neil O'sullivan as a director (2 pages)
16 June 2014Termination of appointment of Christos Papadimitrakopoulos as a director (1 page)
4 June 2014Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF United Kingdom on 4 June 2014 (1 page)
4 June 2014Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF United Kingdom on 4 June 2014 (1 page)
4 June 2014Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF United Kingdom on 4 June 2014 (1 page)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)