Enfield
Middlesex
EN1 3FG
Secretary Name | Lee Spong |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2010(39 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
Director Name | Mrs Lee Spong |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(45 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
Director Name | Daniel Joseph Olivares |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(51 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
Director Name | Eray Salih |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(51 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Building Services Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
Director Name | Mr Gary Frederick Gipson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(52 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Pre-Construction Director |
Country of Residence | England |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
Director Name | Mrs Maureen Agnes Crane |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(20 years after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 October 2010) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 57 London Road Enfield Middlesex EN2 6SW |
Director Name | Mr Keith Crane |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(20 years after company formation) |
Appointment Duration | 33 years (resigned 26 March 2024) |
Role | Building Services Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
Director Name | Mr Paul Zumeris |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(20 years after company formation) |
Appointment Duration | 33 years (resigned 26 March 2024) |
Role | Building Services Engineer |
Country of Residence | England |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
Secretary Name | Mrs Maureen Agnes Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(20 years after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 London Road Enfield Middlesex EN2 6SW |
Director Name | Anthony Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Chandos Avenue London N20 9EG |
Director Name | Charlie Zumeris |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(51 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 March 2024) |
Role | Business Services Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Nicholas House River Front Enfield EN1 3FG |
Website | mala.co.uk |
---|---|
Telephone | 020 74561200 |
Telephone region | London |
Registered Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
89 at £1 | Keith Crane & Maureen Agnes Crane 50.86% Ordinary |
---|---|
86 at £1 | Paul Frank Zumeris 49.14% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,326,623 |
Gross Profit | £2,212,206 |
Net Worth | £1,400,151 |
Cash | £1,588,565 |
Current Liabilities | £4,778,276 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
18 January 2013 | Delivered on: 23 January 2013 Persons entitled: Hewett Street Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The sum of £41,539.00. Outstanding |
---|---|
14 February 2008 | Delivered on: 21 February 2008 Persons entitled: Hewett Street Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £52,637. Outstanding |
2 November 1990 | Delivered on: 12 November 1990 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 December 1987 | Delivered on: 16 December 1987 Satisfied on: 26 January 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 July 1986 | Delivered on: 8 July 1986 Satisfied on: 20 January 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys standing to the credit of any present/future account of the company. Fully Satisfied |
1 November 1983 | Delivered on: 4 November 1983 Satisfied on: 31 May 1991 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of any present & future account of the company. Fully Satisfied |
10 June 1982 | Delivered on: 12 June 1982 Persons entitled: Lloyds Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
---|---|
29 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
13 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
1 April 2016 | Appointment of Mrs Lee Spong as a director on 1 April 2016 (2 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
10 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
7 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
11 August 2014 | Director's details changed for Dean Crane on 8 July 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Paul Zumeris on 8 July 2014 (2 pages) |
11 August 2014 | Secretary's details changed for Lee Spong on 8 July 2014 (1 page) |
11 August 2014 | Director's details changed for Mr Paul Zumeris on 8 July 2014 (2 pages) |
11 August 2014 | Director's details changed for Dean Crane on 8 July 2014 (2 pages) |
11 August 2014 | Director's details changed for Keith Crane on 8 July 2014 (2 pages) |
11 August 2014 | Director's details changed for Keith Crane on 8 July 2014 (2 pages) |
11 August 2014 | Secretary's details changed for Lee Spong on 8 July 2014 (1 page) |
25 July 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 25 July 2014 (1 page) |
10 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
7 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
8 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
14 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
28 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
18 November 2010 | Termination of appointment of Maureen Crane as a secretary (2 pages) |
18 November 2010 | Appointment of Lee Spong as a secretary (3 pages) |
15 November 2010 | Termination of appointment of Maureen Crane as a director (2 pages) |
14 April 2010 | Secretary's details changed for Maureen Agnes Crane on 26 March 2010 (1 page) |
14 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Keith Crane on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Keith Crane on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Dean Crane on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Paul Zumeris on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Maureen Agnes Crane on 21 December 2009 (2 pages) |
26 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
22 April 2009 | Director's change of particulars / dean crane / 25/03/2009 (1 page) |
22 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
28 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
17 May 2007 | Return made up to 26/03/07; full list of members (3 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
23 May 2006 | Return made up to 26/03/06; full list of members (3 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
4 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
7 May 2004 | Director resigned (1 page) |
13 April 2004 | Return made up to 26/03/04; full list of members (8 pages) |
27 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
17 April 2003 | Return made up to 26/03/03; full list of members
|
27 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
27 March 2002 | Return made up to 26/03/02; full list of members (7 pages) |
21 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
29 March 2001 | Return made up to 26/03/01; full list of members (7 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
13 April 2000 | Return made up to 30/03/00; full list of members
|
4 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
9 April 1999 | Return made up to 30/03/99; no change of members (7 pages) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
3 September 1998 | New director appointed (2 pages) |
8 May 1998 | Return made up to 30/03/98; no change of members (5 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
12 June 1997 | Return made up to 30/03/97; full list of members (7 pages) |
7 February 1997 | Director's particulars changed (1 page) |
14 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
30 April 1996 | Return made up to 30/03/96; full list of members (7 pages) |
28 November 1995 | New director appointed (2 pages) |
12 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
9 May 1995 | Return made up to 30/03/95; no change of members
|
12 March 1971 | Incorporation (14 pages) |