Company NameA N Express Limited
DirectorAbdul Ullah
Company StatusActive
Company Number04778768
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Abdul Ullah
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208a Whitechapel Road
London
E1 1BJ
Secretary NameMr Abdul Ullah
StatusCurrent
Appointed07 October 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address208a Whitechapel Road
London
E1 1BJ
Secretary NameMuhammed Ali Shah
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Pauline House
Old Montague Street
London
E1 5NU
Secretary NameMuhammed Ali Shah
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Pauline House
Old Montague Street
London
E1 5NU
Director NameMuhammed Ali Shah
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(1 month after company formation)
Appointment Duration1 year, 12 months (resigned 27 June 2005)
RoleCompany Director
Correspondence Address16 Pauline House
Old Montague Street
London
E1 5NU
Director NameHafiz Muhammad Shafiqur Rahman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(10 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 17 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Old Ford Road
London
E2 9QD
Director NameAnsor Ali
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 July 2006)
RoleCompany Director
Correspondence Address23 Vicarage Lane
Ilford
IG1 4AG
Director NameMuqtabis Un Noor
Date of BirthJune 1960 (Born 63 years ago)
NationalityBangladeshi
StatusResigned
Appointed30 September 2004(1 year, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 May 2005)
RoleOverseas Director
Correspondence AddressSornali-5
Block-C Station Rd
Sylhet
3100
Bangladesh
Secretary NameAnsor Ali
NationalityBritish
StatusResigned
Appointed20 June 2005(2 years after company formation)
Appointment Duration1 year (resigned 17 July 2006)
RoleCompany Director
Correspondence Address23 Vicarage Lane
Ilford
IG1 4AG
Director NameRinu Akthar
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Redcastle Close
London
E1W 3GQ
Secretary NameRinu Akhtar
NationalityBritish
StatusResigned
Appointed17 July 2006(3 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 07 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address208a Whitechapel Road
London
E1 1BJ
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Websitean-telecom.com

Location

Registered Address208a Whitechapel Road
London
E1 1BJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

223.9k at £1Abdul Ullah
100.00%
Ordinary

Financials

Year2014
Net Worth£375,345
Cash£76,124
Current Liabilities£128,472

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 week, 1 day from now)

Charges

31 January 2005Delivered 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

Filing History

21 February 2024Unaudited abridged accounts made up to 31 May 2023 (7 pages)
31 May 2023Unaudited abridged accounts made up to 31 May 2022 (7 pages)
15 April 2023Confirmation statement made on 14 April 2023 with updates (4 pages)
31 May 2022Unaudited abridged accounts made up to 31 May 2021 (7 pages)
14 April 2022Director's details changed for Mr Abdullah Umar on 14 April 2022 (2 pages)
14 April 2022Change of details for Mr Abdul Ullah as a person with significant control on 13 April 2022 (2 pages)
14 April 2022Director's details changed for Mr Abdul Ullah on 13 April 2022 (2 pages)
14 April 2022Confirmation statement made on 14 April 2022 with updates (5 pages)
14 March 2022Termination of appointment of Abdul Ullah as a secretary on 1 March 2022 (1 page)
14 March 2022Appointment of Mr Abdullah Umar as a secretary on 1 March 2022 (2 pages)
14 March 2022Appointment of Mr Abdullah Umar as a director on 1 March 2022 (2 pages)
22 October 2021Confirmation statement made on 10 October 2021 with updates (4 pages)
31 May 2021Unaudited abridged accounts made up to 31 May 2020 (7 pages)
11 November 2020Confirmation statement made on 10 October 2020 with updates (5 pages)
26 June 2020Change of details for Mr Abdul Ullah as a person with significant control on 26 June 2020 (2 pages)
27 January 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
7 October 2019Appointment of Mr Abdul Ullah as a secretary on 7 October 2019 (2 pages)
7 October 2019Termination of appointment of Rinu Akhtar as a secretary on 7 October 2019 (1 page)
21 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
5 February 2019Secretary's details changed for Rinu Akthar on 5 February 2019 (1 page)
18 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 223,929
(3 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 223,929
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 223,929
(3 pages)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 223,929
(3 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 223,929
(3 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 223,929
(3 pages)
6 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 August 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 223,929
(3 pages)
16 August 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 223,929
(3 pages)
4 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
4 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Abdul Ullah on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Rinu Akthar on 3 December 2009 (1 page)
3 December 2009Secretary's details changed for Rinu Akthar on 3 December 2009 (1 page)
3 December 2009Director's details changed for Abdul Ullah on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Abdul Ullah on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Rinu Akthar on 3 December 2009 (1 page)
30 October 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
30 October 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
27 July 2009Appointment terminated director rinu akthar (1 page)
27 July 2009Appointment terminated director rinu akthar (1 page)
13 July 2009Return made up to 28/05/09; full list of members (4 pages)
13 July 2009Return made up to 28/05/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
25 June 2008Return made up to 28/05/08; full list of members (4 pages)
25 June 2008Return made up to 28/05/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
5 March 2008Director's change of particulars / abdul ullah / 20/02/2008 (1 page)
5 March 2008Director and secretary's change of particulars / rinu akthar / 20/02/2008 (1 page)
5 March 2008Director and secretary's change of particulars / rinu akthar / 20/02/2008 (1 page)
5 March 2008Director's change of particulars / abdul ullah / 20/02/2008 (1 page)
19 July 2007Return made up to 28/05/07; no change of members (7 pages)
19 July 2007Return made up to 28/05/07; no change of members (7 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
24 July 2006New secretary appointed;new director appointed (2 pages)
24 July 2006New secretary appointed;new director appointed (2 pages)
24 July 2006Secretary resigned;director resigned (1 page)
24 July 2006Secretary resigned;director resigned (1 page)
23 June 2006Return made up to 28/05/06; full list of members (7 pages)
23 June 2006Return made up to 28/05/06; full list of members (7 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
7 July 2005Secretary resigned;director resigned (1 page)
7 July 2005Secretary resigned;director resigned (1 page)
5 July 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
5 July 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
30 June 2005Return made up to 28/05/05; full list of members (8 pages)
30 June 2005Return made up to 28/05/05; full list of members (8 pages)
29 June 2005New secretary appointed (1 page)
29 June 2005New secretary appointed (1 page)
29 June 2005Secretary resigned (1 page)
29 June 2005Secretary resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
19 February 2005Particulars of mortgage/charge (5 pages)
19 February 2005Particulars of mortgage/charge (5 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
11 October 2004New director appointed (1 page)
11 October 2004New director appointed (1 page)
21 June 2004New director appointed (1 page)
21 June 2004Return made up to 28/05/04; full list of members (7 pages)
21 June 2004Return made up to 28/05/04; full list of members (7 pages)
21 June 2004New director appointed (1 page)
8 June 2004Ad 01/07/03-21/04/04 £ si 100@1=100 £ ic 1/101 (2 pages)
8 June 2004Ad 01/07/03-21/04/04 £ si 100@1=100 £ ic 1/101 (2 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003New secretary appointed (1 page)
29 August 2003New secretary appointed (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
6 June 2003Secretary resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Registered office changed on 06/06/03 from: 88A tooley street london SE1 2TF (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003Registered office changed on 06/06/03 from: 88A tooley street london SE1 2TF (1 page)
6 June 2003Director resigned (1 page)
28 May 2003Incorporation (10 pages)
28 May 2003Incorporation (10 pages)