Company NameMala Engineering Limited
Company StatusActive
Company Number01004648
CategoryPrivate Limited Company
Incorporation Date12 March 1971(53 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameDean Crane
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1995(24 years, 8 months after company formation)
Appointment Duration28 years, 5 months
RoleBuilding Services Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Secretary NameLee Spong
NationalityBritish
StatusCurrent
Appointed01 November 2010(39 years, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameMrs Lee Spong
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(45 years, 1 month after company formation)
Appointment Duration8 years
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameDaniel Joseph Olivares
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(51 years, 1 month after company formation)
Appointment Duration2 years
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameEray Salih
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(51 years, 1 month after company formation)
Appointment Duration2 years
RoleBuilding Services Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameMr Gary Frederick Gipson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(52 years, 1 month after company formation)
Appointment Duration1 year
RolePre-Construction Director
Country of ResidenceEngland
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameMrs Maureen Agnes Crane
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(20 years after company formation)
Appointment Duration19 years, 7 months (resigned 31 October 2010)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address57 London Road
Enfield
Middlesex
EN2 6SW
Director NameMr Keith Crane
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(20 years after company formation)
Appointment Duration33 years (resigned 26 March 2024)
RoleBuilding Services Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameMr Paul Zumeris
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(20 years after company formation)
Appointment Duration33 years (resigned 26 March 2024)
RoleBuilding Services Engineer
Country of ResidenceEngland
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Secretary NameMrs Maureen Agnes Crane
NationalityBritish
StatusResigned
Appointed31 March 1991(20 years after company formation)
Appointment Duration19 years, 7 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 London Road
Enfield
Middlesex
EN2 6SW
Director NameAnthony Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(27 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Chandos Avenue
London
N20 9EG
Director NameCharlie Zumeris
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(51 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 26 March 2024)
RoleBusiness Services Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
EN1 3FG

Contact

Websitemala.co.uk
Telephone020 74561200
Telephone regionLondon

Location

Registered AddressNicholas House
River Front
Enfield
Middlesex
EN1 3FG
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

89 at £1Keith Crane & Maureen Agnes Crane
50.86%
Ordinary
86 at £1Paul Frank Zumeris
49.14%
Ordinary

Financials

Year2014
Turnover£16,326,623
Gross Profit£2,212,206
Net Worth£1,400,151
Cash£1,588,565
Current Liabilities£4,778,276

Accounts

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

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

18 January 2013Delivered 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 2008Delivered 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 1990Delivered 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 1987Delivered 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 1986Delivered 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 1983Delivered 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 1982Delivered 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

Filing History

7 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
29 December 2016Full accounts made up to 31 March 2016 (19 pages)
13 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 175
(6 pages)
1 April 2016Appointment of Mrs Lee Spong as a director on 1 April 2016 (2 pages)
6 January 2016Full accounts made up to 31 March 2015 (14 pages)
10 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 175
(6 pages)
7 January 2015Full accounts made up to 31 March 2014 (14 pages)
11 August 2014Director's details changed for Dean Crane on 8 July 2014 (2 pages)
11 August 2014Director's details changed for Mr Paul Zumeris on 8 July 2014 (2 pages)
11 August 2014Secretary's details changed for Lee Spong on 8 July 2014 (1 page)
11 August 2014Director's details changed for Mr Paul Zumeris on 8 July 2014 (2 pages)
11 August 2014Director's details changed for Dean Crane on 8 July 2014 (2 pages)
11 August 2014Director's details changed for Keith Crane on 8 July 2014 (2 pages)
11 August 2014Director's details changed for Keith Crane on 8 July 2014 (2 pages)
11 August 2014Secretary's details changed for Lee Spong on 8 July 2014 (1 page)
25 July 2014Registered 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 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 175
(6 pages)
7 November 2013Full accounts made up to 31 March 2013 (15 pages)
8 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 December 2012Full accounts made up to 31 March 2012 (15 pages)
14 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
5 January 2012Full accounts made up to 31 March 2011 (18 pages)
28 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
5 January 2011Full accounts made up to 31 March 2010 (15 pages)
18 November 2010Termination of appointment of Maureen Crane as a secretary (2 pages)
18 November 2010Appointment of Lee Spong as a secretary (3 pages)
15 November 2010Termination of appointment of Maureen Crane as a director (2 pages)
14 April 2010Secretary's details changed for Maureen Agnes Crane on 26 March 2010 (1 page)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Keith Crane on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Keith Crane on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Dean Crane on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Paul Zumeris on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Maureen Agnes Crane on 21 December 2009 (2 pages)
26 November 2009Full accounts made up to 31 March 2009 (15 pages)
22 April 2009Director's change of particulars / dean crane / 25/03/2009 (1 page)
22 April 2009Return made up to 26/03/09; full list of members (4 pages)
22 January 2009Full accounts made up to 31 March 2008 (16 pages)
28 April 2008Return made up to 26/03/08; full list of members (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 December 2007Full accounts made up to 31 March 2007 (16 pages)
17 May 2007Return made up to 26/03/07; full list of members (3 pages)
3 January 2007Full accounts made up to 31 March 2006 (16 pages)
23 May 2006Return made up to 26/03/06; full list of members (3 pages)
18 January 2006Full accounts made up to 31 March 2005 (13 pages)
4 April 2005Return made up to 26/03/05; full list of members (3 pages)
10 January 2005Full accounts made up to 31 March 2004 (15 pages)
7 May 2004Director resigned (1 page)
13 April 2004Return made up to 26/03/04; full list of members (8 pages)
27 November 2003Full accounts made up to 31 March 2003 (15 pages)
17 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 January 2003Full accounts made up to 31 March 2002 (15 pages)
27 March 2002Return made up to 26/03/02; full list of members (7 pages)
21 December 2001Full accounts made up to 31 March 2001 (14 pages)
29 March 2001Return made up to 26/03/01; full list of members (7 pages)
14 December 2000Full accounts made up to 31 March 2000 (17 pages)
13 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2000Full accounts made up to 31 March 1999 (18 pages)
9 April 1999Return made up to 30/03/99; no change of members (7 pages)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Full accounts made up to 31 March 1998 (17 pages)
3 September 1998New director appointed (2 pages)
8 May 1998Return made up to 30/03/98; no change of members (5 pages)
30 December 1997Full accounts made up to 31 March 1997 (17 pages)
12 June 1997Return made up to 30/03/97; full list of members (7 pages)
7 February 1997Director's particulars changed (1 page)
14 January 1997Full accounts made up to 31 March 1996 (14 pages)
30 April 1996Return made up to 30/03/96; full list of members (7 pages)
28 November 1995New director appointed (2 pages)
12 September 1995Full accounts made up to 31 March 1995 (14 pages)
9 May 1995Return made up to 30/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1971Incorporation (14 pages)