Company NameStonemanor Limited
DirectorsPhilip Michael Chaimo and Sophia Ciampa
Company StatusActive
Company Number04534724
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Philip Michael Chaimo
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(1 year, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameSophia Ciampa
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameMr Philip Michael Chaimo
StatusCurrent
Appointed30 March 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameJane Sarah Weller
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2004)
RoleSales Executive
Correspondence Address94 Marlow Road
Anerley
London
SE20 7XA
Director NameJane Sarah Weller
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2004)
RoleSales Executive
Correspondence Address94 Marlow Road
Anerley
London
SE20 7XA
Secretary NameHugh Kelly
NationalityBritish
StatusResigned
Appointed26 September 2002(1 week, 6 days after company formation)
Appointment Duration18 years, 6 months (resigned 30 March 2021)
RoleRetail
Correspondence AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.apricotonline.co.uk

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£28,365,731
Net Worth£3,668,328
Cash£35,337
Current Liabilities£4,079,753

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due27 November 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End27 February

Returns

Latest Return13 September 2023 (6 months, 2 weeks ago)
Next Return Due27 September 2024 (6 months from now)

Charges

22 September 2010Delivered on: 6 October 2010
Persons entitled: Commerz Real Investmentgesellschaft Mbh

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in the interest-bearing account in the name of and opened by the landlord to hold the intitial deposit of £96,514.50 and all other monies due under the rent deposit deed with all interest credited to the account.
Outstanding
23 March 2010Delivered on: 25 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb re stonemanor LTD and numbered 01002109 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
30 July 2009Delivered on: 3 August 2009
Persons entitled: W (No.3) Gp (Nominee A) Limited and W (No. 3) Gp (Nominee B) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £8,812.50 plus such other monies as shall be held in the account see image for full details.
Outstanding
4 July 2008Delivered on: 8 July 2008
Persons entitled: W (No.3) Gp (Nominee A) Limited and W (No.3) Gp (Nominee B) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £8812.50 or other such monies held in the account see image for full details.
Outstanding
15 January 2004Delivered on: 30 January 2004
Persons entitled: Tr Property Investment Trust PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A book debt of £3,243 (inclusive of vat) together with all interest thereon being the amount standing to the credit of stonemanor limited account. See the mortgage charge document for full details.
Outstanding
6 January 2004Delivered on: 14 January 2004
Persons entitled: Bow Bells Investment G-1 Limited and Bow Bells House Investment G-2 Limited as General Partners of the Limited Partnership Carrying on Business Under the Name the Bow Bells House Limited Partnership

Classification: Rent security deed
Secured details: £6,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in the the deposit (being the sum of £6,000.00 plus vat together with any interest earned thereon).
Outstanding
10 March 2023Delivered on: 14 March 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 September 2021Delivered on: 23 September 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 February 2019Delivered on: 6 February 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 5C stratton business park biggleswade.
Outstanding
11 June 2018Delivered on: 14 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 May 2018Delivered on: 14 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
1 June 2018Delivered on: 4 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as plot 5C phase 5. stratton business park dunton lane biggleswade and known at the land registry as land lying to the. South east of dunton lane stratton business park. Biggleswade registered at h m land registry with. Title number BD318899.
Outstanding
24 March 2011Delivered on: 1 April 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 February 2011Delivered on: 15 February 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon the charged account: barclays bank PLC re stonemanor limited business premium account number 23811123.
Outstanding
11 November 2010Delivered on: 23 November 2010
Persons entitled: W (No.3) Gp (Nominee A) Limited and W (No.3) Gp (Nominee B) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £8,813.72 see image for full details.
Outstanding
16 October 2008Delivered on: 22 October 2008
Satisfied on: 4 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 June 2005Delivered on: 30 June 2005
Satisfied on: 15 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 January 2003Delivered on: 31 January 2003
Satisfied on: 15 October 2008
Persons entitled: Trackguild Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 January 2021Notice to Registrar of companies voluntary arrangement taking effect (14 pages)
11 October 2020Confirmation statement made on 13 September 2020 with updates (5 pages)
9 April 2020Appointment of Sophia Ciampa as a director on 9 April 2020 (2 pages)
30 November 2019Full accounts made up to 28 February 2019 (26 pages)
18 September 2019Confirmation statement made on 13 September 2019 with updates (5 pages)
6 February 2019Registration of charge 045347240016, created on 1 February 2019 (35 pages)
30 November 2018Full accounts made up to 28 February 2018 (26 pages)
2 October 2018Confirmation statement made on 13 September 2018 with updates (5 pages)
14 June 2018Registration of charge 045347240015, created on 11 June 2018 (23 pages)
14 June 2018Registration of charge 045347240014, created on 29 May 2018 (14 pages)
4 June 2018Registration of charge 045347240013, created on 1 June 2018 (15 pages)
28 November 2017Full accounts made up to 28 February 2017 (26 pages)
28 November 2017Full accounts made up to 28 February 2017 (26 pages)
20 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
20 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
13 September 2017Secretary's details changed for Hugh Kelly on 13 September 2017 (1 page)
13 September 2017Secretary's details changed for Hugh Kelly on 13 September 2017 (1 page)
8 December 2016Accounts for a medium company made up to 29 February 2016 (25 pages)
8 December 2016Accounts for a medium company made up to 29 February 2016 (25 pages)
23 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
7 December 2015Accounts for a medium company made up to 28 February 2015 (20 pages)
7 December 2015Accounts for a medium company made up to 28 February 2015 (20 pages)
22 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(3 pages)
22 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(3 pages)
3 October 2014Accounts for a medium company made up to 28 February 2014 (18 pages)
3 October 2014Accounts for a medium company made up to 28 February 2014 (18 pages)
24 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(3 pages)
24 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(3 pages)
4 December 2013Accounts for a medium company made up to 28 February 2013 (15 pages)
4 December 2013Accounts for a medium company made up to 28 February 2013 (15 pages)
21 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(3 pages)
21 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(3 pages)
21 November 2012Accounts for a medium company made up to 29 February 2012 (16 pages)
21 November 2012Accounts for a medium company made up to 29 February 2012 (16 pages)
26 October 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 1,000
(3 pages)
26 October 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 1,000
(3 pages)
26 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
17 October 2012Registered office address changed from Unit 2 49-50 Eagle Wharf Road London N1 7ED on 17 October 2012 (1 page)
17 October 2012Registered office address changed from Unit 2 49-50 Eagle Wharf Road London N1 7ED on 17 October 2012 (1 page)
9 October 2012Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 9 October 2012 (2 pages)
24 November 2011Accounts for a medium company made up to 28 February 2011 (17 pages)
24 November 2011Accounts for a medium company made up to 28 February 2011 (17 pages)
11 November 2011Director's details changed for Philip Michael Chaimo on 11 November 2011 (2 pages)
11 November 2011Director's details changed for Philip Michael Chaimo on 11 November 2011 (2 pages)
7 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 12 (9 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 12 (9 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
14 September 2010Accounts for a medium company made up to 28 February 2010 (17 pages)
14 September 2010Accounts for a medium company made up to 28 February 2010 (17 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
1 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 September 2009Return made up to 13/09/09; full list of members (3 pages)
18 September 2009Return made up to 13/09/09; full list of members (3 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
9 February 2009Appointment terminated director jane weller (1 page)
9 February 2009Appointment terminated director jane weller (1 page)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
3 December 2008Director's change of particulars / philip chaimo / 15/10/2008 (1 page)
3 December 2008Return made up to 13/09/08; full list of members (3 pages)
3 December 2008Director's change of particulars / philip chaimo / 15/10/2008 (1 page)
3 December 2008Return made up to 13/09/08; full list of members (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
24 October 2007Return made up to 13/09/07; full list of members (2 pages)
24 October 2007Return made up to 13/09/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
22 September 2006Return made up to 13/09/06; full list of members (3 pages)
22 September 2006Return made up to 13/09/06; full list of members (3 pages)
11 January 2006Registered office changed on 11/01/06 from: 46 cheapside london EC2V 6AT (1 page)
11 January 2006Registered office changed on 11/01/06 from: 46 cheapside london EC2V 6AT (1 page)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
30 September 2005Return made up to 13/09/05; full list of members (6 pages)
30 September 2005Return made up to 13/09/05; full list of members (6 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
21 April 2005Accounts for a small company made up to 28 February 2004 (9 pages)
21 April 2005Accounts for a small company made up to 28 February 2004 (9 pages)
3 December 2004Registered office changed on 03/12/04 from: 200 piccadilly london W1J 9HU (1 page)
3 December 2004Return made up to 13/09/04; full list of members (6 pages)
3 December 2004Registered office changed on 03/12/04 from: 200 piccadilly london W1J 9HU (1 page)
3 December 2004Return made up to 13/09/04; full list of members (6 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 April 2004Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
2 March 2004Registered office changed on 02/03/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
2 March 2004Registered office changed on 02/03/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (7 pages)
14 January 2004Particulars of mortgage/charge (7 pages)
9 January 2004Return made up to 13/09/03; full list of members (7 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004New secretary appointed (1 page)
9 January 2004Return made up to 13/09/03; full list of members (7 pages)
9 January 2004New secretary appointed (1 page)
31 January 2003Particulars of mortgage/charge (3 pages)
31 January 2003Particulars of mortgage/charge (3 pages)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (2 pages)
13 September 2002Incorporation (16 pages)
13 September 2002Incorporation (16 pages)