About

Registered Number: 01532484
Date of Incorporation: 04/12/1980 (44 years and 4 months ago)
Company Status: Active
Registered Address: 505 Pinner Road, Harrow, Middlesex, HA2 6EH

 

C.T.A. Economic & Export Analysts Ltd was registered on 04 December 1980 and are based in Middlesex. We don't know the number of employees at this business. There are 7 directors listed as Jariwala, Prakash, Patel, Anjana, Cosgrove, Christopher Paul Mark, Cosgrove, Gladys May, Hellyer, Mark Steven, Mcleod, James Yuill, Stens, Rejane Sales for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Anjana 06 April 2008 - 1
COSGROVE, Christopher Paul Mark 01 April 1992 06 April 2008 1
COSGROVE, Gladys May N/A 01 April 1993 1
HELLYER, Mark Steven 12 July 1996 20 August 1998 1
MCLEOD, James Yuill N/A 05 April 1995 1
STENS, Rejane Sales N/A 31 March 1992 1
Secretary Name Appointed Resigned Total Appointments
JARIWALA, Prakash 20 August 1998 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 01 November 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 04 October 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 24 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 August 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 11 August 2010
AA01 - Change of accounting reference date 05 January 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 05 September 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
AA - Annual Accounts 12 April 2006
363a - Annual Return 29 September 2005
287 - Change in situation or address of Registered Office 03 June 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 09 September 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 19 September 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 18 October 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 03 October 2001
287 - Change in situation or address of Registered Office 27 February 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
AA - Annual Accounts 03 November 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 31 October 1998
RESOLUTIONS - N/A 01 February 1998
RESOLUTIONS - N/A 01 February 1998
287 - Change in situation or address of Registered Office 01 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1998
123 - Notice of increase in nominal capital 01 February 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 12 May 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
287 - Change in situation or address of Registered Office 15 November 1996
363s - Annual Return 11 October 1996
AA - Annual Accounts 23 September 1996
288 - N/A 05 August 1996
288 - N/A 29 July 1996
363s - Annual Return 01 December 1995
AA - Annual Accounts 26 June 1995
363s - Annual Return 10 January 1995
288 - N/A 20 December 1994
AA - Annual Accounts 23 August 1994
363s - Annual Return 09 November 1993
288 - N/A 09 November 1993
288 - N/A 09 November 1993
AA - Annual Accounts 07 November 1993
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 29 September 1993
AUD - Auditor's letter of resignation 18 June 1993
288 - N/A 30 April 1993
AA - Annual Accounts 16 April 1993
363s - Annual Return 17 February 1993
288 - N/A 17 February 1993
395 - Particulars of a mortgage or charge 16 February 1993
AA - Annual Accounts 07 July 1992
363b - Annual Return 23 April 1992
363 - Annual Return 23 April 1992
AA - Annual Accounts 28 November 1991
287 - Change in situation or address of Registered Office 29 May 1991
AA - Annual Accounts 22 May 1990
363 - Annual Return 22 May 1990
288 - N/A 13 February 1989
288 - N/A 13 February 1989
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 February 1989
AA - Annual Accounts 09 March 1988
395 - Particulars of a mortgage or charge 02 April 1987
363 - Annual Return 07 March 1987
287 - Change in situation or address of Registered Office 10 January 1987
AA - Annual Accounts 15 May 1986
CERTNM - Change of name certificate 28 October 1985
NEWINC - New incorporation documents 04 December 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 1993 Fully Satisfied

N/A

Legal charge 30 March 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.