London
EC1M 4JN
Director Name | Sophia Ciampa |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2020(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Mr Philip Michael Chaimo |
---|---|
Status | Current |
Appointed | 30 March 2021(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Jane Sarah Weller |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2004) |
Role | Sales Executive |
Correspondence Address | 94 Marlow Road Anerley London SE20 7XA |
Director Name | Jane Sarah Weller |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2004) |
Role | Sales Executive |
Correspondence Address | 94 Marlow Road Anerley London SE20 7XA |
Secretary Name | Hugh Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(1 week, 6 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 30 March 2021) |
Role | Retail |
Correspondence Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.apricotonline.co.uk |
---|
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £28,365,731 |
Net Worth | £3,668,328 |
Cash | £35,337 |
Current Liabilities | £4,079,753 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 November 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 27 February |
Latest Return | 13 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (6 months from now) |
22 September 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2023 | Delivered on: 14 March 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 September 2021 | Delivered on: 23 September 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 February 2019 | Delivered on: 6 February 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 5C stratton business park biggleswade. Outstanding |
11 June 2018 | Delivered 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 2018 | Delivered on: 14 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
1 June 2018 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 |
29 January 2021 | Notice to Registrar of companies voluntary arrangement taking effect (14 pages) |
---|---|
11 October 2020 | Confirmation statement made on 13 September 2020 with updates (5 pages) |
9 April 2020 | Appointment of Sophia Ciampa as a director on 9 April 2020 (2 pages) |
30 November 2019 | Full accounts made up to 28 February 2019 (26 pages) |
18 September 2019 | Confirmation statement made on 13 September 2019 with updates (5 pages) |
6 February 2019 | Registration of charge 045347240016, created on 1 February 2019 (35 pages) |
30 November 2018 | Full accounts made up to 28 February 2018 (26 pages) |
2 October 2018 | Confirmation statement made on 13 September 2018 with updates (5 pages) |
14 June 2018 | Registration of charge 045347240015, created on 11 June 2018 (23 pages) |
14 June 2018 | Registration of charge 045347240014, created on 29 May 2018 (14 pages) |
4 June 2018 | Registration of charge 045347240013, created on 1 June 2018 (15 pages) |
28 November 2017 | Full accounts made up to 28 February 2017 (26 pages) |
28 November 2017 | Full accounts made up to 28 February 2017 (26 pages) |
20 September 2017 | Confirmation statement made on 13 September 2017 with updates (5 pages) |
20 September 2017 | Confirmation statement made on 13 September 2017 with updates (5 pages) |
13 September 2017 | Secretary's details changed for Hugh Kelly on 13 September 2017 (1 page) |
13 September 2017 | Secretary's details changed for Hugh Kelly on 13 September 2017 (1 page) |
8 December 2016 | Accounts for a medium company made up to 29 February 2016 (25 pages) |
8 December 2016 | Accounts for a medium company made up to 29 February 2016 (25 pages) |
23 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
7 December 2015 | Accounts for a medium company made up to 28 February 2015 (20 pages) |
7 December 2015 | Accounts for a medium company made up to 28 February 2015 (20 pages) |
22 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
3 October 2014 | Accounts for a medium company made up to 28 February 2014 (18 pages) |
3 October 2014 | Accounts for a medium company made up to 28 February 2014 (18 pages) |
24 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
4 December 2013 | Accounts for a medium company made up to 28 February 2013 (15 pages) |
4 December 2013 | Accounts for a medium company made up to 28 February 2013 (15 pages) |
21 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 November 2012 | Accounts for a medium company made up to 29 February 2012 (16 pages) |
21 November 2012 | Accounts for a medium company made up to 29 February 2012 (16 pages) |
26 October 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
26 October 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
26 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Registered office address changed from Unit 2 49-50 Eagle Wharf Road London N1 7ED on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from Unit 2 49-50 Eagle Wharf Road London N1 7ED on 17 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 9 October 2012 (2 pages) |
24 November 2011 | Accounts for a medium company made up to 28 February 2011 (17 pages) |
24 November 2011 | Accounts for a medium company made up to 28 February 2011 (17 pages) |
11 November 2011 | Director's details changed for Philip Michael Chaimo on 11 November 2011 (2 pages) |
11 November 2011 | Director's details changed for Philip Michael Chaimo on 11 November 2011 (2 pages) |
7 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Accounts for a medium company made up to 28 February 2010 (17 pages) |
14 September 2010 | Accounts for a medium company made up to 28 February 2010 (17 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
18 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
18 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
9 February 2009 | Appointment terminated director jane weller (1 page) |
9 February 2009 | Appointment terminated director jane weller (1 page) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
3 December 2008 | Director's change of particulars / philip chaimo / 15/10/2008 (1 page) |
3 December 2008 | Return made up to 13/09/08; full list of members (3 pages) |
3 December 2008 | Director's change of particulars / philip chaimo / 15/10/2008 (1 page) |
3 December 2008 | Return made up to 13/09/08; full list of members (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
24 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
24 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
22 September 2006 | Return made up to 13/09/06; full list of members (3 pages) |
22 September 2006 | Return made up to 13/09/06; full list of members (3 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 46 cheapside london EC2V 6AT (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 46 cheapside london EC2V 6AT (1 page) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
30 September 2005 | Return made up to 13/09/05; full list of members (6 pages) |
30 September 2005 | Return made up to 13/09/05; full list of members (6 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Accounts for a small company made up to 28 February 2004 (9 pages) |
21 April 2005 | Accounts for a small company made up to 28 February 2004 (9 pages) |
3 December 2004 | Registered office changed on 03/12/04 from: 200 piccadilly london W1J 9HU (1 page) |
3 December 2004 | Return made up to 13/09/04; full list of members (6 pages) |
3 December 2004 | Registered office changed on 03/12/04 from: 200 piccadilly london W1J 9HU (1 page) |
3 December 2004 | Return made up to 13/09/04; full list of members (6 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 April 2004 | Accounting reference date extended from 30/09/03 to 28/02/04 (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Accounting reference date extended from 30/09/03 to 28/02/04 (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (7 pages) |
14 January 2004 | Particulars of mortgage/charge (7 pages) |
9 January 2004 | Return made up to 13/09/03; full list of members (7 pages) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | New secretary appointed (1 page) |
9 January 2004 | Return made up to 13/09/03; full list of members (7 pages) |
9 January 2004 | New secretary appointed (1 page) |
31 January 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
13 September 2002 | Incorporation (16 pages) |
13 September 2002 | Incorporation (16 pages) |