Company NameAdvanced Agents Ltd
DirectorsTom George Hanning Scarborough and Nicholas Xavier Gwinnett Sharp
Company StatusLiquidation
Company Number11479049
CategoryPrivate Limited Company
Incorporation Date23 July 2018(5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Tom George Hanning Scarborough
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bestbid 105 Victoria Street
London
SW1E 6QT
Director NameMr Nicholas Xavier Gwinnett Sharp
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2019(9 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bestbid 105 Victoria Street
London
SW1E 6QT

Location

Registered AddressPearl Assurance House
319 Ballards Lane
Finchley
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

30 September 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-31
(1 page)
15 September 2023Statement of affairs (11 pages)
15 September 2023Appointment of a voluntary liquidator (3 pages)
7 September 2023Registered office address changed from 105 Victoria Street London SW1E 6QT England to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 7 September 2023 (2 pages)
31 July 2023Confirmation statement made on 22 July 2023 with updates (10 pages)
1 May 2023Statement of capital following an allotment of shares on 19 April 2023
  • GBP 26.0246
(4 pages)
8 April 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2023Statement of capital following an allotment of shares on 5 April 2023
  • GBP 25.37275
(3 pages)
10 February 2023Statement of capital following an allotment of shares on 3 February 2023
  • GBP 24.99681
(3 pages)
7 February 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
16 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 January 2023Memorandum and Articles of Association (43 pages)
31 October 2022Statement of capital following an allotment of shares on 21 September 2022
  • GBP 24.42334
(3 pages)
11 October 2022Statement of capital following an allotment of shares on 21 September 2022
  • GBP 24.42333
(3 pages)
2 August 2022Confirmation statement made on 22 July 2022 with updates (8 pages)
7 April 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2022Statement of capital following an allotment of shares on 5 April 2022
  • GBP 21.88428
(3 pages)
9 February 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
27 July 2021Statement of capital following an allotment of shares on 9 July 2021
  • GBP 20.99681
(3 pages)
23 July 2021Confirmation statement made on 22 July 2021 with updates (8 pages)
23 April 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 18.98948
(4 pages)
23 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 March 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
4 August 2020Confirmation statement made on 22 July 2020 with updates (6 pages)
29 July 2020Statement of capital following an allotment of shares on 20 July 2020
  • GBP 17.79717
(3 pages)
10 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 May 2020Statement of capital following an allotment of shares on 18 May 2020
  • GBP 16.89092
(3 pages)
23 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 April 2020Statement of capital following an allotment of shares on 17 April 2020
  • GBP 16.57842
(3 pages)
3 March 2020Previous accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
8 August 2019Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom to 105 Victoria Street London SW1E 6QT on 8 August 2019 (1 page)
24 July 2019Confirmation statement made on 22 July 2019 with updates (6 pages)
4 June 2019Appointment of Mr Nicholas Xavier Gwinnett Sharp as a director on 7 May 2019 (2 pages)
3 June 2019Director's details changed for Mr Tom George Hanning Scarborough on 3 June 2019 (2 pages)
14 May 2019Statement of capital following an allotment of shares on 9 May 2019
  • GBP 14.08092
(6 pages)
14 May 2019Statement of capital following an allotment of shares on 8 May 2019
  • GBP 12.31304
(6 pages)
29 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
18 April 2019Statement of capital following an allotment of shares on 11 April 2019
  • GBP 11.07393
(6 pages)
10 April 2019Sub-division of shares on 26 March 2019 (4 pages)
23 July 2018Incorporation
Statement of capital on 2018-07-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)