Company NameVariety Enterprises Limited
DirectorsDeepika Rajeshkumar Chechani and Rajesh Kumar Chechani
Company StatusActive
Company Number01128689
CategoryPrivate Limited Company
Incorporation Date14 August 1973(50 years, 8 months ago)
Previous NameCoax Importers & Exporters Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Deepika Rajeshkumar Chechani
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2017(44 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address211 Station Road
Harrow
HA1 2TP
Director NameMr Rajesh Kumar Chechani
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(45 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressSinckot House 211
Station Road
Harrow
HA1 2TP
Director NameMr Fatehali Samji Babul
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(17 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 April 1999)
RoleBusiness Executive
Correspondence Address49 Amery Road
Harrow
Middlesex
HA1 3UH
Director NameMrs Gulshan Fatehali Babul
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(17 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 April 1999)
RoleBusiness Executive
Correspondence Address49 Amery Road
Harrow
Middlesex
HA1 3UH
Director NameMr Arzoo Fatehali Samji Babul
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(17 years, 9 months after company formation)
Appointment Duration26 years, 4 months (resigned 15 September 2017)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address127 Summerhouse Drive
Bexley
Kent
DA5 2EA
Secretary NameMrs Gulshan Fatehali Babul
NationalityBritish
StatusResigned
Appointed20 May 1991(17 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 September 1994)
RoleCompany Director
Correspondence Address49 Amery Road
Harrow
Middlesex
HA1 3UH
Secretary NameMr Arzoo Fatehali Samji Babul
NationalityBritish
StatusResigned
Appointed14 September 1994(21 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 06 April 1999)
RoleBusiness Executive
Correspondence Address49 Amery Road
Harrow
Middlesex
HA1 3UH
Secretary NameMr Suresh Rajendram
NationalityBritish
StatusResigned
Appointed06 April 1999(25 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lanercost Gardens
Southgate
London
N14 6QE
Secretary NameFarah Babul
NationalityBritish
StatusResigned
Appointed01 September 2006(33 years after company formation)
Appointment Duration11 years (resigned 15 September 2017)
RoleCompany Director
Correspondence Address127 Summerhouse Drive
Bexley
Kent
DA5 2EA

Location

Registered AddressSinckot House 211
Station Road
Harrow
HA1 2TP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

216 at £1Mr Arzoo Fatehali Samji Babul
63.34%
Ordinary
125 at £1Variety Enterprises LTD Retirement Benefits Scheme
36.66%
Ordinary

Financials

Year2014
Net Worth£862,389
Cash£22,811
Current Liabilities£59,337

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

24 November 1992Delivered on: 2 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 144 station road harrow middlesex.t/no. Ngl 576713 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 October 1989Delivered on: 8 November 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 211 deansbrook road, burnt oak, edgware, london borough of barnet t/n ngl 636545 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 June 1989Delivered on: 21 June 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 127 the broadway burnt oak, middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 May 1988Delivered on: 27 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 329/331 high road, harrow weald, harrow, middlesex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 May 2018Delivered on: 29 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 September 2017Delivered on: 25 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 September 2017Delivered on: 18 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 September 2017Delivered on: 18 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 144 station road, harrow HA1 2RH registered at the land registry under title number NGL576713 and all that freehold property known as 62 oldborough road, north wembley HA0 3QE registered at the land registry under title number MX92528.
Outstanding
25 September 2008Delivered on: 27 September 2008
Persons entitled: Variety Enterprises Limited

Classification: Legal charge
Secured details: £250,000.00 due or to become due from the company to the chargee.
Particulars: 144 and 144A station road, harrow, middlesex.
Outstanding
22 June 2005Delivered on: 5 July 2005
Persons entitled: Skass Source Limited

Classification: Deposit deed
Secured details: £8,000.00 due or to become due from the company to.
Particulars: Interest in the deposit account.
Outstanding
6 March 1985Delivered on: 21 March 1985
Satisfied on: 3 August 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 726 kenton road kenton middlesex in the london borough of harrow and the proceeds of sale thereof placed upon or used in or about the mortgaged property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 July 1983Delivered on: 23 July 1983
Satisfied on: 5 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 728D kenton road, kenton, middlesex. T.N. ngl 235937.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 July 1983Delivered on: 23 July 1983
Satisfied on: 3 August 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 726 kenton road, kenton, middlesex T.N. mx 210256. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 August 1982Delivered on: 3 September 1982
Satisfied on: 3 August 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 330 regents park road, finchley, london N3.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

7 August 2023Confirmation statement made on 7 August 2023 with updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 May 2022 (5 pages)
17 November 2022Confirmation statement made on 17 November 2022 with updates (3 pages)
22 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (5 pages)
20 May 2021Confirmation statement made on 20 May 2021 with updates (3 pages)
18 May 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
9 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
19 February 2020Previous accounting period shortened from 30 September 2019 to 31 May 2019 (1 page)
2 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
28 February 2019Appointment of Mr Rajesh Kumar Chechani as a director on 15 February 2019 (2 pages)
16 February 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
5 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
30 July 2018Notification of Rajesh Chechani as a person with significant control on 15 September 2017 (2 pages)
29 May 2018Registration of charge 011286890015, created on 25 May 2018 (32 pages)
12 January 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
12 January 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
25 September 2017Registration of charge 011286890014, created on 15 September 2017 (9 pages)
25 September 2017Registration of charge 011286890014, created on 15 September 2017 (9 pages)
18 September 2017Cessation of Arzoo Fatehali Samji Babul as a person with significant control on 18 September 2017 (1 page)
18 September 2017Appointment of Mrs Deepika Rajeshkumar Chechani as a director on 15 September 2017 (2 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
18 September 2017Termination of appointment of Arzoo Fatehali Samji Babul as a director on 15 September 2017 (1 page)
18 September 2017Termination of appointment of Arzoo Fatehali Samji Babul as a director on 15 September 2017 (1 page)
18 September 2017Cessation of Arzoo Fatehali Samji Babul as a person with significant control on 15 September 2017 (1 page)
18 September 2017Registration of charge 011286890012, created on 15 September 2017 (40 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
18 September 2017Registered office address changed from 311 Regents Park Road Regents Park Road London N3 1DP England to Sinckot House 211 Station Road Harrow HA1 2TP on 18 September 2017 (1 page)
18 September 2017Registration of charge 011286890012, created on 15 September 2017 (40 pages)
18 September 2017Registration of charge 011286890013, created on 15 September 2017 (43 pages)
18 September 2017Registration of charge 011286890013, created on 15 September 2017 (43 pages)
18 September 2017Registered office address changed from 311 Regents Park Road Regents Park Road London N3 1DP England to Sinckot House 211 Station Road Harrow HA1 2TP on 18 September 2017 (1 page)
18 September 2017Cessation of Arzoo Fatehali Samji Babul as a person with significant control on 15 September 2017 (1 page)
18 September 2017Termination of appointment of Farah Babul as a secretary on 15 September 2017 (1 page)
18 September 2017Termination of appointment of Farah Babul as a secretary on 15 September 2017 (1 page)
18 September 2017Appointment of Mrs Deepika Rajeshkumar Chechani as a director on 15 September 2017 (2 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
23 May 2017Registered office address changed from 127 Summerhouse Drive Bexley Kent DA5 2ER to 311 Regents Park Road Regents Park Road London N3 1DP on 23 May 2017 (1 page)
23 May 2017Registered office address changed from 127 Summerhouse Drive Bexley Kent DA5 2ER to 311 Regents Park Road Regents Park Road London N3 1DP on 23 May 2017 (1 page)
20 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 December 2016Satisfaction of charge 11 in full (1 page)
3 December 2016Satisfaction of charge 10 in full (1 page)
3 December 2016Satisfaction of charge 5 in full (1 page)
3 December 2016Satisfaction of charge 7 in full (1 page)
3 December 2016Satisfaction of charge 7 in full (1 page)
3 December 2016Satisfaction of charge 10 in full (1 page)
3 December 2016Satisfaction of charge 6 in full (1 page)
3 December 2016Satisfaction of charge 8 in full (1 page)
3 December 2016Satisfaction of charge 5 in full (1 page)
3 December 2016Satisfaction of charge 8 in full (1 page)
3 December 2016Satisfaction of charge 6 in full (1 page)
3 December 2016Satisfaction of charge 11 in full (1 page)
7 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 341
(6 pages)
7 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 341
(6 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 341
(4 pages)
8 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 341
(4 pages)
3 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 341
(4 pages)
8 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 341
(4 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 June 2010Director's details changed for Mr Arzoo Fatehali Samji Babul on 20 May 2010 (2 pages)
9 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mr Arzoo Fatehali Samji Babul on 20 May 2010 (2 pages)
9 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
30 March 2010Registered office address changed from 28-30 St.John's Square London EC1M 4DN on 30 March 2010 (1 page)
30 March 2010Registered office address changed from 28-30 St.John's Square London EC1M 4DN on 30 March 2010 (1 page)
4 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 June 2009Secretary's change of particulars / farah babul / 18/06/2009 (1 page)
18 June 2009Registered office changed on 18/06/2009 from 28-30 st.john's squre london EC1M 4DN (1 page)
18 June 2009Return made up to 20/05/09; full list of members (4 pages)
18 June 2009Director's change of particulars / arzoo babul / 18/06/2009 (1 page)
18 June 2009Return made up to 20/05/09; full list of members (4 pages)
18 June 2009Secretary's change of particulars / farah babul / 18/06/2009 (1 page)
18 June 2009Director's change of particulars / arzoo babul / 18/06/2009 (1 page)
18 June 2009Registered office changed on 18/06/2009 from 28-30 st.john's squre london EC1M 4DN (1 page)
27 September 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 June 2008Return made up to 20/05/08; full list of members (4 pages)
9 June 2008Return made up to 20/05/08; full list of members (4 pages)
30 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 September 2007Registered office changed on 26/09/07 from: 22 the broadwalk pinner road north harrow middlesex HA2 6ED (1 page)
26 September 2007Registered office changed on 26/09/07 from: 22 the broadwalk pinner road north harrow middlesex HA2 6ED (1 page)
19 June 2007Return made up to 20/05/07; full list of members (3 pages)
19 June 2007Return made up to 20/05/07; full list of members (3 pages)
27 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 September 2006New secretary appointed (1 page)
11 September 2006New secretary appointed (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006Secretary resigned (1 page)
19 June 2006Return made up to 20/05/06; full list of members (3 pages)
19 June 2006Return made up to 20/05/06; full list of members (3 pages)
25 April 2006Registered office changed on 25/04/06 from: klaco house 28/30 st johns square london EC1M 4DN (1 page)
25 April 2006Registered office changed on 25/04/06 from: klaco house 28/30 st johns square london EC1M 4DN (1 page)
3 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
3 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
20 July 2005Return made up to 20/05/05; full list of members (3 pages)
20 July 2005Return made up to 20/05/05; full list of members (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
2 June 2004Director's particulars changed (1 page)
2 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
2 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
2 June 2004Director's particulars changed (1 page)
17 May 2003Return made up to 20/05/03; full list of members (7 pages)
17 May 2003Return made up to 20/05/03; full list of members (7 pages)
10 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
10 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
21 May 2002Return made up to 20/05/02; full list of members (7 pages)
21 May 2002Return made up to 20/05/02; full list of members (7 pages)
11 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
11 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
13 June 2001Accounts for a small company made up to 30 September 2000 (8 pages)
13 June 2001Accounts for a small company made up to 30 September 2000 (8 pages)
21 May 2001Return made up to 20/05/01; full list of members (7 pages)
21 May 2001Return made up to 20/05/01; full list of members (7 pages)
16 June 2000Return made up to 20/05/00; full list of members (7 pages)
16 June 2000Return made up to 20/05/00; full list of members (7 pages)
30 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
30 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
17 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
17 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
16 June 1999Return made up to 20/05/99; full list of members
  • 363(287) ‐ Registered office changed on 16/06/99
(6 pages)
16 June 1999Return made up to 20/05/99; full list of members
  • 363(287) ‐ Registered office changed on 16/06/99
(6 pages)
5 May 1999New secretary appointed (2 pages)
5 May 1999New secretary appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Secretary resigned (1 page)
4 May 1999Secretary resigned (1 page)
18 February 1999Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
18 February 1999£ ic 1125/341 08/02/99 £ sr 784@1=784 (1 page)
18 February 1999Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
18 February 1999£ ic 1125/341 08/02/99 £ sr 784@1=784 (1 page)
8 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1998Return made up to 20/05/98; no change of members (4 pages)
2 June 1998Return made up to 20/05/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 30 September 1997 (8 pages)
1 February 1998Accounts for a small company made up to 30 September 1997 (8 pages)
25 May 1997Return made up to 20/05/97; no change of members (4 pages)
25 May 1997Return made up to 20/05/97; no change of members (4 pages)
6 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
6 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
8 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
8 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
6 June 1996Return made up to 20/05/96; full list of members (6 pages)
6 June 1996Return made up to 20/05/96; full list of members (6 pages)
19 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
19 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
8 February 1990Company name changed coax importers & exporters limit ed\certificate issued on 09/02/90 (2 pages)
8 February 1990Company name changed coax importers & exporters limit ed\certificate issued on 09/02/90 (2 pages)
14 August 1973Incorporation (11 pages)
14 August 1973Incorporation (11 pages)