Company number 00895683
Status Active
Incorporation Date 10 January 1967
Company Type Private Limited Company
Address PAVILION VIEW, 19 NEW ROAD, BRIGHTON, EAST SUSSEX, BN1 1EY
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration one hundred and forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Stefano Matthew Addis on 31 May 2016; Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
GBP 49
. The most likely internet sites of PIETRO ADDIS & SONS LIMITED are www.pietroaddissons.co.uk, and www.pietro-addis-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and one months. Pietro Addis Sons Limited is a Private Limited Company.
The company registration number is 00895683. Pietro Addis Sons Limited has been working since 10 January 1967.
The present status of the company is Active. The registered address of Pietro Addis Sons Limited is Pavilion View 19 New Road Brighton East Sussex Bn1 1ey. . ADDIS, Susan Elizabeth is a Secretary of the company. ADDIS, Leonardo John is a Director of the company. ADDIS, Mikele Andrew is a Director of the company. ADDIS, Stefano Matthew is a Director of the company. ADDIS, Susan Elizabeth is a Director of the company. Director ADDIS, Pietro has been resigned. The company operates in "Licensed restaurants".
Current Directors
Resigned Directors
PIETRO ADDIS & SONS LIMITED Events
07 Sep 2016
Total exemption small company accounts made up to 31 March 2016
05 Aug 2016
Director's details changed for Stefano Matthew Addis on 31 May 2016
11 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
01 Sep 2015
Total exemption small company accounts made up to 31 March 2015
15 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
...
... and 136 more events
15 Oct 1986
Return made up to 24/10/86; full list of members
01 Sep 1982
Annual return made up to 14/08/82
01 Sep 1982
Accounts made up to 31 March 1982
21 Jul 1982
Accounts made up to 31 March 1981
10 Jan 1967
Incorporation
31 March 2006
Legal mortgage
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 16/17 market street brighton. With the benefit of all…
27 March 2006
Debenture
Delivered: 28 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 2003
Legal mortgage
Delivered: 27 September 2003
Status: Satisfied
on 30 March 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: The leasehold property known as 16/17 market street…
28 April 2000
Legal mortgage
Delivered: 4 May 2000
Status: Satisfied
on 8 April 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: 1 and 2 brighton place brighton on sea 53A margaret street…
15 December 1998
Legal mortgage
Delivered: 16 December 1998
Status: Satisfied
on 8 April 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the l/h property k/a basement &…
15 December 1998
Legal mortgage
Delivered: 16 December 1998
Status: Satisfied
on 8 April 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the l/h property k/a 3 and 3A…
15 December 1998
Legal mortgage
Delivered: 16 December 1998
Status: Satisfied
on 8 April 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the l/h property k/a 1 & 2…
15 December 1998
Legal mortgage
Delivered: 16 December 1998
Status: Satisfied
on 8 April 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the l/h property k/a 53A market…
13 October 1998
Mortgage debenture
Delivered: 15 October 1998
Status: Satisfied
on 8 April 2006
Persons entitled: Aib Group (UK) PLC
Description: .. fixed and floating charges over the undertaking and all…
13 October 1998
Legal mortgage
Delivered: 15 October 1998
Status: Satisfied
on 8 April 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 21 new road brighton east sussex…
13 October 1998
Legal mortgage
Delivered: 15 October 1998
Status: Satisfied
on 30 March 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 22 new road brighton SX148358. By way of…
6 December 1995
Legal charge of licensed premises
Delivered: 19 December 1995
Status: Satisfied
on 3 December 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: New road and 26 bond street brighton east sussex and A…
11 October 1994
Legal charge
Delivered: 15 October 1994
Status: Satisfied
on 8 December 1995
Persons entitled: Edwin Edwards
Joyce Enid Pilbeam
Alice Edith Nokes
Description: 26 bond street,brighton,east sussex.21 New…
24 May 1991
Legal charge
Delivered: 6 June 1991
Status: Satisfied
on 3 December 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: All that leasehold land and buildings situated at and known…
20 March 1990
Legal charge of licensed premises
Delivered: 23 March 1990
Status: Satisfied
on 3 December 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: 1. by way of legal mortgage freehold land - buildings k/a…
20 March 1990
Debenture
Delivered: 23 March 1990
Status: Satisfied
on 30 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 December 1988
Legal mortgage
Delivered: 15 December 1988
Status: Satisfied
on 23 March 1990
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 19 market st. Brighton and/or the proceeds…
8 December 1988
Legal mortgage
Delivered: 15 December 1988
Status: Satisfied
on 23 March 1990
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 18 market street, brighton. And/or the…
29 January 1988
Legal mortgage
Delivered: 3 February 1988
Status: Satisfied
on 23 March 1990
Persons entitled: National Westminster Bank PLC
Description: 22 new road brighton east sussex title no - sx 148358 and…
9 March 1987
Legal mortgage
Delivered: 16 March 1987
Status: Satisfied
on 23 November 1988
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 11, market street, brighton east…
16 February 1987
Legal mortgage
Delivered: 9 March 1987
Status: Satisfied
on 6 July 1989
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a "topolino" 77 church road hove east sussex…
16 January 1986
Mortgage debenture
Delivered: 21 January 1986
Status: Satisfied
on 23 March 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company`s estate or…
8 November 1985
Legal mortgage
Delivered: 15 November 1985
Status: Satisfied
on 4 April 1989
Persons entitled: National Westminster Bank PLC
Description: L/H - 19 market street, brighton and the proceeds of sale…
8 November 1985
Legal mortgage
Delivered: 15 November 1985
Status: Satisfied
on 23 March 1990
Persons entitled: National Westminster Bank PLC
Description: L/H - 20 market street, brighton and the proceeds of sale…
8 November 1985
Legal mortgage
Delivered: 15 November 1985
Status: Satisfied
on 23 November 1988
Persons entitled: National Westminster Bank PLC
Description: L/H - 11 market street brighton and the proceeds of sale…
8 November 1985
Legal mortgage
Delivered: 15 November 1985
Status: Satisfied
on 4 April 1989
Persons entitled: National Westminster Bank PLC
Description: L/H-18 market street, brighton and the proceeds of sale…
14 October 1983
Debenture
Delivered: 21 October 1983
Status: Satisfied
Persons entitled: Williams & Glyn`S Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1981
Legal charge
Delivered: 6 January 1982
Status: Satisfied
on 23 November 1988
Persons entitled: Williams & Glyn`S Bank LTD
Description: L/H 18 market street brighton east sussex.. Together with…