London
E1 1BJ
Secretary Name | Mr Abdul Ullah |
---|---|
Status | Current |
Appointed | 07 October 2019(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 208a Whitechapel Road London E1 1BJ |
Secretary Name | Muhammed Ali Shah |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Pauline House Old Montague Street London E1 5NU |
Secretary Name | Muhammed Ali Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Pauline House Old Montague Street London E1 5NU |
Director Name | Muhammed Ali Shah |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 June 2005) |
Role | Company Director |
Correspondence Address | 16 Pauline House Old Montague Street London E1 5NU |
Director Name | Hafiz Muhammad Shafiqur Rahman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 17 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Old Ford Road London E2 9QD |
Director Name | Ansor Ali |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | 23 Vicarage Lane Ilford IG1 4AG |
Director Name | Muqtabis Un Noor |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 30 September 2004(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 May 2005) |
Role | Overseas Director |
Correspondence Address | Sornali-5 Block-C Station Rd Sylhet 3100 Bangladesh |
Secretary Name | Ansor Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(2 years after company formation) |
Appointment Duration | 1 year (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | 23 Vicarage Lane Ilford IG1 4AG |
Director Name | Rinu Akthar |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Redcastle Close London E1W 3GQ |
Secretary Name | Rinu Akhtar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 07 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 208a Whitechapel Road London E1 1BJ |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Website | an-telecom.com |
---|
Registered Address | 208a Whitechapel Road London E1 1BJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
223.9k at £1 | Abdul Ullah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £375,345 |
Cash | £76,124 |
Current Liabilities | £128,472 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (1 week, 1 day from now) |
31 January 2005 | Delivered on: 19 February 2005 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank re a n express limited, business premium account acocunt number 00440752. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|
21 February 2024 | Unaudited abridged accounts made up to 31 May 2023 (7 pages) |
---|---|
31 May 2023 | Unaudited abridged accounts made up to 31 May 2022 (7 pages) |
15 April 2023 | Confirmation statement made on 14 April 2023 with updates (4 pages) |
31 May 2022 | Unaudited abridged accounts made up to 31 May 2021 (7 pages) |
14 April 2022 | Director's details changed for Mr Abdullah Umar on 14 April 2022 (2 pages) |
14 April 2022 | Change of details for Mr Abdul Ullah as a person with significant control on 13 April 2022 (2 pages) |
14 April 2022 | Director's details changed for Mr Abdul Ullah on 13 April 2022 (2 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with updates (5 pages) |
14 March 2022 | Termination of appointment of Abdul Ullah as a secretary on 1 March 2022 (1 page) |
14 March 2022 | Appointment of Mr Abdullah Umar as a secretary on 1 March 2022 (2 pages) |
14 March 2022 | Appointment of Mr Abdullah Umar as a director on 1 March 2022 (2 pages) |
22 October 2021 | Confirmation statement made on 10 October 2021 with updates (4 pages) |
31 May 2021 | Unaudited abridged accounts made up to 31 May 2020 (7 pages) |
11 November 2020 | Confirmation statement made on 10 October 2020 with updates (5 pages) |
26 June 2020 | Change of details for Mr Abdul Ullah as a person with significant control on 26 June 2020 (2 pages) |
27 January 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
11 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
7 October 2019 | Appointment of Mr Abdul Ullah as a secretary on 7 October 2019 (2 pages) |
7 October 2019 | Termination of appointment of Rinu Akhtar as a secretary on 7 October 2019 (1 page) |
21 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
5 February 2019 | Secretary's details changed for Rinu Akthar on 5 February 2019 (1 page) |
18 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
6 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 August 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
16 August 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
4 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
4 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Abdul Ullah on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Rinu Akthar on 3 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Rinu Akthar on 3 December 2009 (1 page) |
3 December 2009 | Director's details changed for Abdul Ullah on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Abdul Ullah on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Rinu Akthar on 3 December 2009 (1 page) |
30 October 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
30 October 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
27 July 2009 | Appointment terminated director rinu akthar (1 page) |
27 July 2009 | Appointment terminated director rinu akthar (1 page) |
13 July 2009 | Return made up to 28/05/09; full list of members (4 pages) |
13 July 2009 | Return made up to 28/05/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
25 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
25 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
5 March 2008 | Director's change of particulars / abdul ullah / 20/02/2008 (1 page) |
5 March 2008 | Director and secretary's change of particulars / rinu akthar / 20/02/2008 (1 page) |
5 March 2008 | Director and secretary's change of particulars / rinu akthar / 20/02/2008 (1 page) |
5 March 2008 | Director's change of particulars / abdul ullah / 20/02/2008 (1 page) |
19 July 2007 | Return made up to 28/05/07; no change of members (7 pages) |
19 July 2007 | Return made up to 28/05/07; no change of members (7 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
24 July 2006 | New secretary appointed;new director appointed (2 pages) |
24 July 2006 | New secretary appointed;new director appointed (2 pages) |
24 July 2006 | Secretary resigned;director resigned (1 page) |
24 July 2006 | Secretary resigned;director resigned (1 page) |
23 June 2006 | Return made up to 28/05/06; full list of members (7 pages) |
23 June 2006 | Return made up to 28/05/06; full list of members (7 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
7 July 2005 | Secretary resigned;director resigned (1 page) |
7 July 2005 | Secretary resigned;director resigned (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
30 June 2005 | Return made up to 28/05/05; full list of members (8 pages) |
30 June 2005 | Return made up to 28/05/05; full list of members (8 pages) |
29 June 2005 | New secretary appointed (1 page) |
29 June 2005 | New secretary appointed (1 page) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Secretary resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
19 February 2005 | Particulars of mortgage/charge (5 pages) |
19 February 2005 | Particulars of mortgage/charge (5 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
11 October 2004 | New director appointed (1 page) |
11 October 2004 | New director appointed (1 page) |
21 June 2004 | New director appointed (1 page) |
21 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
21 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
21 June 2004 | New director appointed (1 page) |
8 June 2004 | Ad 01/07/03-21/04/04 £ si 100@1=100 £ ic 1/101 (2 pages) |
8 June 2004 | Ad 01/07/03-21/04/04 £ si 100@1=100 £ ic 1/101 (2 pages) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | New secretary appointed (1 page) |
29 August 2003 | New secretary appointed (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: 88A tooley street london SE1 2TF (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: 88A tooley street london SE1 2TF (1 page) |
6 June 2003 | Director resigned (1 page) |
28 May 2003 | Incorporation (10 pages) |
28 May 2003 | Incorporation (10 pages) |