SWEETT GROUP LIMITED
CYRIL SWEETT GROUP PLC CYRIL SWEETT PLC ANGELBROOK LIMITED

Hellopages » Greater London » Camden » WC1X 8AQ

Company number 03452251
Status Active
Incorporation Date 20 October 1997
Company Type Private Limited Company
Address 60 GRAY'S INN ROAD, LONDON, WC1X 8AQ
Home Country United Kingdom
Nature of Business 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Previous accounting period shortened from 31 March 2017 to 31 December 2016; Statement by Directors; Statement of capital on 22 December 2016 GBP 5,154,165.20 . The most likely internet sites of SWEETT GROUP LIMITED are www.sweettgroup.co.uk, and www.sweett-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sweett Group Limited is a Private Limited Company. The company registration number is 03452251. Sweett Group Limited has been working since 20 October 1997. The present status of the company is Active. The registered address of Sweett Group Limited is 60 Gray S Inn Road London Wc1x 8aq. . HOGG, Sandra is a Secretary of the company. ALLAN, William is a Director of the company. MANUEL, Alan James is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary GOSCOMB, Christopher Roderick John has been resigned. Secretary KEMSLEY, Michael has been resigned. Secretary MURRAY, James Patrick has been resigned. Secretary PASS, Danielle Marie has been resigned. Secretary SINCLAIR, Patrick Malcolm Mann has been resigned. Secretary WATT, Philip Graham has been resigned. Secretary WILSON, Francesca Joanne has been resigned. Director BERRY, Kim has been resigned. Director BRADBURY, Jimmi Thomas has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director DODDS, John has been resigned. Director GIBBONS, Michael David has been resigned. Director GOSCOMB, Christopher Roderick John has been resigned. Director HEMSLEY, Andrew Robert has been resigned. Director HENDERSON, Michael John Glidden has been resigned. Director HEWITT, Jeffrey Lindsay has been resigned. Director IVES, Francis Robert has been resigned. Director KEMSLEY, Michael has been resigned. Director KERR, Eamonn Dennis has been resigned. Director LOVELL, Alan Charles has been resigned. Director MABEY, Roger Stanley has been resigned. Director MCCORMICK, Douglas Alexander Drysdale has been resigned. Director MELLSTROM, Nicholas James has been resigned. Director PITCHER, Derek Ronald has been resigned. Director SINCLAIR, Patrick Malcolm Mann has been resigned. Director WEBSTER, Dean Leslie has been resigned. Director WILTON, David Charles has been resigned. Director WOOLLACOTT, Paul Nicholas has been resigned. The company operates in "Quantity surveying activities".


Current Directors

Secretary
HOGG, Sandra
Appointed Date: 07 September 2016

Director
ALLAN, William
Appointed Date: 05 September 2016
62 years old

Director
MANUEL, Alan James
Appointed Date: 05 September 2016
62 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 27 October 1997
Appointed Date: 20 October 1997

Secretary
GOSCOMB, Christopher Roderick John
Resigned: 09 May 2011
Appointed Date: 04 March 2011

Secretary
KEMSLEY, Michael
Resigned: 29 September 2003
Appointed Date: 27 October 1997

Secretary
MURRAY, James Patrick
Resigned: 01 June 2009
Appointed Date: 29 September 2003

Secretary
PASS, Danielle Marie
Resigned: 27 March 2013
Appointed Date: 09 May 2011

Secretary
SINCLAIR, Patrick Malcolm Mann
Resigned: 26 September 2013
Appointed Date: 27 March 2013

Secretary
WATT, Philip Graham
Resigned: 07 September 2016
Appointed Date: 27 September 2013

Secretary
WILSON, Francesca Joanne
Resigned: 04 March 2011
Appointed Date: 01 June 2009

Director
BERRY, Kim
Resigned: 21 October 2015
Appointed Date: 30 November 2011
71 years old

Director
BRADBURY, Jimmi Thomas
Resigned: 30 August 2007
Appointed Date: 26 January 2005
63 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 27 October 1997
Appointed Date: 20 October 1997

Director
DODDS, John
Resigned: 07 September 2016
Appointed Date: 21 July 2014
80 years old

Director
GIBBONS, Michael David
Resigned: 24 April 2006
Appointed Date: 27 October 1997
72 years old

Director
GOSCOMB, Christopher Roderick John
Resigned: 31 December 2013
Appointed Date: 19 January 2009
73 years old

Director
HEMSLEY, Andrew Robert
Resigned: 30 August 2007
Appointed Date: 31 July 2000
70 years old

Director
HENDERSON, Michael John Glidden
Resigned: 29 August 2014
Appointed Date: 24 August 1998
87 years old

Director
HEWITT, Jeffrey Lindsay
Resigned: 08 March 2013
Appointed Date: 02 August 2010
78 years old

Director
IVES, Francis Robert
Resigned: 10 September 2010
Appointed Date: 27 October 1997
77 years old

Director
KEMSLEY, Michael
Resigned: 19 January 2009
Appointed Date: 27 October 1997
70 years old

Director
KERR, Eamonn Dennis
Resigned: 01 December 2011
Appointed Date: 12 March 2010
64 years old

Director
LOVELL, Alan Charles
Resigned: 07 September 2016
Appointed Date: 21 July 2014
71 years old

Director
MABEY, Roger Stanley
Resigned: 31 December 2015
Appointed Date: 29 September 2003
81 years old

Director
MCCORMICK, Douglas Alexander Drysdale
Resigned: 07 September 2016
Appointed Date: 02 March 2015
63 years old

Director
MELLSTROM, Nicholas James
Resigned: 30 June 2003
Appointed Date: 11 February 1998
90 years old

Director
PITCHER, Derek Ronald
Resigned: 30 October 2015
Appointed Date: 31 July 2000
66 years old

Director
SINCLAIR, Patrick Malcolm Mann
Resigned: 07 September 2016
Appointed Date: 01 January 2014
50 years old

Director
WEBSTER, Dean Leslie
Resigned: 03 October 2014
Appointed Date: 31 July 2000
66 years old

Director
WILTON, David Charles
Resigned: 07 September 2016
Appointed Date: 08 March 2013
62 years old

Director
WOOLLACOTT, Paul Nicholas
Resigned: 29 August 2014
Appointed Date: 21 November 2007
77 years old

SWEETT GROUP LIMITED Events

05 Jan 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
22 Dec 2016
Statement by Directors
22 Dec 2016
Statement of capital on 22 December 2016
  • GBP 5,154,165.20

22 Dec 2016
Solvency Statement dated 22/12/16
22 Dec 2016
Resolutions
  • RES13 ‐ Reduce share prem account & credit to distributable reserves 22/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 240 more events
21 Jul 2003
Memorandum and Articles of Association
21 Jul 2003
Resolutions
  • RES13 ‐ Acquisition of shares 07/07/03

21 Jul 2003
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

21 Jul 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Apr 2003
Statement of rights variation attached to shares

SWEETT GROUP LIMITED Charges

6 July 2016
Charge code 0345 2251 0007
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Currie & Brown Holdings Limited
Description: None…
6 July 2016
Charge code 0345 2251 0006
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
8 February 2008
Debenture
Delivered: 15 February 2008
Status: Satisfied on 26 July 2016
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 2007
Charge of deposit
Delivered: 21 December 2007
Status: Satisfied on 17 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
25 November 2002
Debenture
Delivered: 2 December 2002
Status: Satisfied on 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1998
Mortgage debenture
Delivered: 7 July 1998
Status: Satisfied on 12 February 2002
Persons entitled: Chesterton International PLC as Trustee for Itself and Chesterton PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1998
Guarantee & debenture
Delivered: 3 July 1998
Status: Satisfied on 21 December 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…