About

Registered Number: 02826685
Date of Incorporation: 14/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: Harbour Road, Rye, East Sussex, TN31 7TE

 

Based in East Sussex, Kingsview Optical Ltd was registered on 14 June 1993, it has a status of "Active". The companies directors are Elliott, Sebastian James, Elliott, Sebastian James, Griffin, Jane Rosemary, Griffin, John. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Sebastian James 01 November 2016 - 1
GRIFFIN, Jane Rosemary 30 June 1994 25 September 1998 1
GRIFFIN, John 29 June 1993 30 June 1994 1
Secretary Name Appointed Resigned Total Appointments
ELLIOTT, Sebastian James 27 April 2020 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
TM02 - Termination of appointment of secretary 27 April 2020
TM01 - Termination of appointment of director 27 April 2020
AP03 - Appointment of secretary 27 April 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 27 January 2017
AP01 - Appointment of director 04 November 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 05 April 2011
MG01 - Particulars of a mortgage or charge 04 December 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 08 May 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 20 July 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 04 May 2005
287 - Change in situation or address of Registered Office 01 February 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 01 July 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 07 June 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 13 July 2000
AA - Annual Accounts 05 July 2000
363s - Annual Return 10 August 1999
AA - Annual Accounts 28 April 1999
363b - Annual Return 29 October 1998
363b - Annual Return 29 October 1998
287 - Change in situation or address of Registered Office 29 October 1998
288b - Notice of resignation of directors or secretaries 30 September 1998
AA - Annual Accounts 05 May 1998
288a - Notice of appointment of directors or secretaries 26 November 1997
AA - Annual Accounts 01 August 1997
CERTNM - Change of name certificate 09 May 1997
363s - Annual Return 17 September 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 19 July 1995
AA - Annual Accounts 23 April 1995
363b - Annual Return 11 December 1994
288 - N/A 27 July 1994
288 - N/A 27 July 1994
287 - Change in situation or address of Registered Office 05 July 1993
288 - N/A 05 July 1993
288 - N/A 05 July 1993
NEWINC - New incorporation documents 14 June 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.