Company NameMade By 68 Limited
DirectorRichard James Warmisham
Company StatusActive
Company Number08557142
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 10 months ago)
Previous NameHighstone Developments Ltd

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Richard James Warmisham
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Down Hall Road
Matching Green
Harlow
Essex
CM17 0RB
Director NameMr Charles Davis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Salisbury Road
High Barnet
Herts
EN5 4JN
Director NameMr Charles Davis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Salisbury Road
Barnet
Hertfordshire
EN5 4JN

Contact

Telephone020 84471144
Telephone regionLondon

Location

Registered AddressUnit 18 Down Hall Road
Matching Green
Harlow
Essex
CM17 0RB
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishMatching
WardHastingwood, Matching and Sheering Village

Shareholders

100 at £0.1Richard James Warmisham
100.00%
Ordinary

Financials

Year2014
Net Worth£7
Cash£855
Current Liabilities£6,800

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

8 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 10
(6 pages)
18 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 10
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 July 2015Company name changed highstone developments LTD\certificate issued on 07/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-06
(3 pages)
7 July 2015Company name changed highstone developments LTD\certificate issued on 07/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-06
(3 pages)
6 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10
(3 pages)
6 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10
(3 pages)
6 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10
(3 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
(3 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
(3 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
(3 pages)
16 September 2013Termination of appointment of Charles Davis as a director (1 page)
16 September 2013Termination of appointment of Charles Davis as a director (1 page)
14 June 2013Termination of appointment of Charles Davis as a director (1 page)
14 June 2013Director's details changed for Mr Charles Davies on 5 June 2013 (2 pages)
14 June 2013Termination of appointment of Charles Davis as a director (1 page)
14 June 2013Appointment of Mr Charles Davies as a director (2 pages)
14 June 2013Director's details changed for Mr Charles Davies on 5 June 2013 (2 pages)
14 June 2013Director's details changed for Mr Charles Davies on 5 June 2013 (2 pages)
14 June 2013Appointment of Mr Charles Davies as a director (2 pages)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)