Company NameMala Mechanical Services Limited
Company StatusActive
Company Number01797930
CategoryPrivate Limited Company
Incorporation Date7 March 1984(40 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Keith Crane
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(7 years after company formation)
Appointment Duration33 years, 1 month
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
StatusCurrent
Appointed31 March 1991(7 years after company formation)
Appointment Duration33 years, 1 month
RoleBuilding Services Engineer
Country of ResidenceEngland
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameDean Crane
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1995(11 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(26 years, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
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(7 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
Secretary NameMrs Maureen Agnes Crane
NationalityBritish
StatusResigned
Appointed31 March 1991(7 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

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

100 at £1Mala Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£172,001
Gross Profit-£18,285
Net Worth£364,847
Cash£506,615
Current Liabilities£261,630

Accounts

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

Returns

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

Charges

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
Persons entitled: Barclays Bank PLC

Classification: Gurantee & 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

Filing History

20 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
29 December 2016Full accounts made up to 31 March 2016 (10 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 100
(6 pages)
6 January 2016Full accounts made up to 31 March 2015 (10 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 100
(6 pages)
7 January 2015Full accounts made up to 31 March 2014 (10 pages)
11 August 2014Director's details changed for Mr Paul Zumeris 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)
11 August 2014Director's details changed for Dean Crane 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 Mr Paul Zumeris 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 100
(6 pages)
7 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
8 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
12 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
14 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
28 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (5 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 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
14 April 2010Secretary's details changed for Maureen Agnes Crane on 26 March 2010 (1 page)
21 December 2009Director's details changed for Maureen Agnes 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 Keith Crane on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Dean Crane on 21 December 2009 (2 pages)
26 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
22 April 2009Return made up to 26/03/09; full list of members (4 pages)
22 April 2009Director's change of particulars / dean crane / 01/10/1998 (1 page)
22 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
28 April 2008Return made up to 26/03/08; full list of members (4 pages)
12 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
4 June 2007Return made up to 26/03/07; full list of members (3 pages)
3 January 2007Full accounts made up to 31 March 2006 (12 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 (10 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 (10 pages)
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 (10 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 (9 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 (9 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 (11 pages)
13 April 2000Return made up to 30/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2000Full accounts made up to 31 March 1999 (12 pages)
8 April 1999Return made up to 30/03/99; no change of members (5 pages)
29 October 1998Full accounts made up to 31 March 1998 (12 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 (12 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 (9 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 (9 pages)
9 May 1995Return made up to 30/03/95; no change of members (6 pages)