MALA DESIGNS LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN1 3FG

Company number 01570124
Status Active
Incorporation Date 25 June 1981
Company Type Private Limited Company
Address NICHOLAS HOUSE, RIVER FRONT, ENFIELD, MIDDLESEX, EN1 3FG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of MALA DESIGNS LIMITED are www.maladesigns.co.uk, and www.mala-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Mala Designs Limited is a Private Limited Company. The company registration number is 01570124. Mala Designs Limited has been working since 25 June 1981. The present status of the company is Active. The registered address of Mala Designs Limited is Nicholas House River Front Enfield Middlesex En1 3fg. . SPONG, Lee is a Secretary of the company. CRANE, Keith is a Director of the company. ZUMERIS, Paul is a Director of the company. Secretary CRANE, Maureen Agnes has been resigned. Director CRANE, Maureen Agnes has been resigned. Director ZUMERIS, John Bernard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SPONG, Lee
Appointed Date: 01 November 2010

Director
CRANE, Keith

82 years old

Director
ZUMERIS, Paul

73 years old

Resigned Directors

Secretary
CRANE, Maureen Agnes
Resigned: 31 October 2010

Director
CRANE, Maureen Agnes
Resigned: 31 October 2010
85 years old

Director
ZUMERIS, John Bernard
Resigned: 13 September 2000
77 years old

MALA DESIGNS LIMITED Events

29 Dec 2016
Total exemption full accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

06 Jan 2016
Total exemption full accounts made up to 31 March 2015
10 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100

07 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 72 more events
16 Dec 1987
Particulars of mortgage/charge

11 Nov 1987
Full accounts made up to 31 March 1987

21 Oct 1987
Return made up to 01/07/87; no change of members

06 Dec 1986
Full accounts made up to 31 March 1986

16 Jun 1986
Return made up to 01/04/86; full list of members

MALA DESIGNS LIMITED Charges

2 November 1990
Guarantee & debenture
Delivered: 12 November 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 1987
Guarantee & debenture
Delivered: 16 December 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…