Company NameAnna Pank Associates Limited
Company StatusDissolved
Company Number04185944
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years ago)
Dissolution Date22 December 2020 (3 years, 3 months ago)
Previous NameCostinpank Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMs Anna Pank
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address39 St Johns Villas
London
N19 3EE
Director NameMark Anthony Roach
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address40 Byron Avenue
Coulsdon
Surrey
CR5 2JR
Director NameMr Simon Spencer Costin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address51 Downs Park Road
London
E8 2HY
Secretary NameAnna Pank
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleProducer
Correspondence Address36 Fortnam Road
London
N19 3NR
Secretary NameMs Angela Margaret Mead
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Southborough Lane
Bickley
Bromley
Kent
BR2 8AP
Secretary NameHogbens Dunphy Secretaries Ltd (Corporation)
StatusResigned
Appointed24 March 2005(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2006)
Correspondence AddressFirst Floor
22 Charing Cross Road
London
WC2H 0QT
Secretary NameLucraft Secretarial Limited (Corporation)
StatusResigned
Appointed30 November 2006(5 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 January 2015)
Correspondence Address19 New Road
Brighton
East Sussex
BN1 1UF

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

50 at £1Anna Pank
50.00%
Ordinary
50 at £1Simon Spencer Costin
50.00%
Ordinary

Financials

Year2014
Net Worth£393
Cash£3,901
Current Liabilities£5,081

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

11 September 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
11 September 2017Notification of Anna Pank as a person with significant control on 14 July 2016 (2 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
18 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
16 May 2016Termination of appointment of Simon Spencer Costin as a director on 31 March 2016 (1 page)
9 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
(3 pages)
5 February 2016Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 5 February 2016 (1 page)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 January 2016Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 20 January 2016 (1 page)
31 December 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
23 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
14 January 2015Termination of appointment of Lucraft Secretarial Limited as a secretary on 14 January 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
27 March 2013Director's details changed for Simon Spencer Costin on 1 February 2012 (2 pages)
27 March 2013Director's details changed for Simon Spencer Costin on 1 February 2012 (2 pages)
27 March 2013Director's details changed for Anna Pank on 1 February 2012 (2 pages)
27 March 2013Director's details changed for Anna Pank on 1 February 2012 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 May 2010Secretary's details changed for Lucraft Secretarial Limited on 1 January 2010 (2 pages)
7 May 2010Director's details changed for Simon Spencer Costin on 1 January 2010 (2 pages)
7 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
7 May 2010Secretary's details changed for Lucraft Secretarial Limited on 1 January 2010 (2 pages)
7 May 2010Director's details changed for Simon Spencer Costin on 1 January 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 March 2009Return made up to 23/03/09; full list of members (4 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 April 2008Return made up to 23/03/08; full list of members (4 pages)
29 April 2008Director's change of particulars / simon costin / 03/04/2007 (1 page)
29 April 2008Director's change of particulars / anna pank / 03/04/2007 (1 page)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 June 2007Return made up to 23/03/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007Registered office changed on 09/01/07 from: 1ST floor 22 charing cross road london WC2H 0QT (1 page)
9 January 2007New secretary appointed (2 pages)
4 April 2006Return made up to 23/03/06; full list of members (2 pages)
10 February 2006New secretary appointed (1 page)
9 February 2006Secretary resigned (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 June 2005Return made up to 23/03/05; full list of members (2 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 April 2004Return made up to 23/03/04; full list of members (7 pages)
8 April 2003Return made up to 23/03/03; full list of members (7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 April 2002Return made up to 23/03/02; full list of members (6 pages)
20 July 2001Registered office changed on 20/07/01 from: 36 fortnam road london N19 3NR (1 page)
9 May 2001New secretary appointed;new director appointed (1 page)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (1 page)
9 May 2001Secretary resigned (1 page)
23 March 2001Incorporation (19 pages)