Company NameKeysten Limited
DirectorsAnn Sampford and Ian Frank Robertson
Company StatusActive
Company Number02086963
CategoryPrivate Limited Company
Incorporation Date5 January 1987(37 years, 4 months ago)
Previous NameLongterm Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnn Sampford
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2003(16 years, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address218 High Street
Roydon
Essex
CM19 5EQ
Secretary NameAnn Sampford
NationalityBritish
StatusCurrent
Appointed18 March 2003(16 years, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address218 High Street
Roydon
Essex
CM19 5EQ
Director NameIan Frank Robertson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2003(16 years, 9 months after company formation)
Appointment Duration20 years, 6 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address55 High Street
Hoddesdon
Hertfordshire
EN11 8TQ
Director NameMr Keith Stewart Sampford
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(4 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 March 2003)
RoleCompany Director
Correspondence Address218 High Street
Roydon
Essex
Director NameSteven Victor Leonard Williams
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(4 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 13 October 2003)
RoleCompany Director
Correspondence AddressBury Farm Cottage
Bury End, Nuthampstead
Royston
Hertfordshire
SG8 8NG
Secretary NameMr Keith Stewart Sampford
NationalityBritish
StatusResigned
Appointed05 July 1991(4 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 March 2003)
RoleCompany Director
Correspondence Address218 High Street
Roydon
Essex

Location

Registered Address55 High Street
Hoddesdon
Hertfordshire
EN11 8TQ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ann Sampford
50.00%
Ordinary
1 at £1Ian Frank Robertson
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Charges

13 September 1990Delivered on: 18 September 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on west side of high street castle camps, cambridgeshire title no cb 108683. and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 March 1988Delivered on: 11 March 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old bakery 2, st peters street, duxford, cambridgeshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 January 1988Delivered on: 8 February 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Old bakery st stephens street, duxford, cambridgeshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 September 1987Delivered on: 14 October 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/as 5-6 levetts farm cottages finchingfield road stanbourne. Halstead essex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 September 1987Delivered on: 14 October 1987
Satisfied on: 8 April 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building plot situate on the west side of new town codicote near welwyn hertfordshire title no: hd 24845. and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

7 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
7 August 2017Notification of Ian Frank Robertson as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Ann Sampford as a person with significant control on 6 April 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
12 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
31 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
31 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
12 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
12 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(5 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(5 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
20 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
22 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
14 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
9 September 2010Director's details changed for Ann Sampford on 5 July 2010 (2 pages)
9 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Ann Sampford on 5 July 2010 (2 pages)
20 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 September 2009Return made up to 05/07/09; full list of members (4 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
15 September 2008Return made up to 05/07/08; no change of members (7 pages)
3 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
22 July 2007Return made up to 05/07/07; no change of members (7 pages)
3 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
13 July 2006Return made up to 05/07/06; full list of members (7 pages)
14 July 2005Return made up to 05/07/05; full list of members (7 pages)
1 July 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 July 2004Return made up to 05/07/04; full list of members (7 pages)
6 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 December 2003New secretary appointed;new director appointed (1 page)
25 November 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 November 2003Director resigned (1 page)
24 November 2003New director appointed (2 pages)
7 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 July 2002Return made up to 05/07/02; full list of members (7 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 July 2001Return made up to 05/07/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 July 2000Return made up to 05/07/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 July 1999Return made up to 05/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 November 1998Registered office changed on 10/11/98 from: granville house conduit lane hoddesdon hertfordshire EN11 8EW (1 page)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 July 1997Return made up to 05/07/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
17 September 1996Return made up to 05/07/96; full list of members (6 pages)
2 February 1996Registered office changed on 02/02/96 from: york house 45 baldock street ware hertfordshire SG12 9DH (1 page)
2 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 September 1995Return made up to 05/07/95; no change of members (4 pages)