Background WavePink WaveYellow Wave

K & Q COURT LTD (06662743)

K & Q COURT LTD (06662743) is an active UK company. incorporated on 4 August 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. K & Q COURT LTD has been registered for 17 years. Current directors include FITZGERALD, Maria, LOURENCO, Joanna, MOIR, Richard Alexander Morham and 2 others.

Company Number
06662743
Status
active
Type
ltd
Incorporated
4 August 2008
Age
17 years
Address
194 Chiswick High Road, London, W4 1PD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FITZGERALD, Maria, LOURENCO, Joanna, MOIR, Richard Alexander Morham, O'NEILL, Nuala, ZEKA, Ariana
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K & Q COURT LTD

K & Q COURT LTD is an active company incorporated on 4 August 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. K & Q COURT LTD was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06662743

LTD Company

Age

17 Years

Incorporated 4 August 2008

Size

N/A

Accounts

ARD: 28/9

Up to Date

1y 2m left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 9 April 2026 (Just now)
Period: 29 September 2024 - 28 September 2025(13 months)
Type: Dormant

Next Due

Due by 28 June 2027
Period: 29 September 2025 - 28 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

194 Chiswick High Road London, W4 1PD,

Previous Addresses

204 Northfield Avenue London W13 9SJ
From: 18 September 2012To: 21 May 2025
C/O Colin Bibra Estate Agents 34 the Mall Ealing London W5 3TJ United Kingdom
From: 19 May 2011To: 18 September 2012
34 the Mall Ealing London W5 3TJ
From: 17 May 2011To: 19 May 2011
Marlborough House 298 Regents Park Road London N3 2UU
From: 4 August 2008To: 17 May 2011
Timeline

16 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Jun 13
Director Joined
Dec 13
Director Left
Feb 14
Director Joined
Aug 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
May 21
Director Joined
Jun 21
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Oct 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

SWORN, Timothy Charles

Active
Chiswick High Road, LondonW4 1PD
Secretary
Appointed 21 May 2025

FITZGERALD, Maria

Active
Chiswick High Road, LondonW4 1PD
Born January 1977
Director
Appointed 05 Mar 2014

LOURENCO, Joanna

Active
Flat 8 Kings Court, LondonW5 1BY
Born February 1970
Director
Appointed 15 Dec 2008

MOIR, Richard Alexander Morham

Active
Chiswick High Road, LondonW4 1PD
Born October 1968
Director
Appointed 04 Oct 2016

O'NEILL, Nuala

Active
Chiswick High Road, LondonW4 1PD
Born August 1958
Director
Appointed 27 Sept 2011

ZEKA, Ariana

Active
Chiswick High Road, LondonW4 1PD
Born October 1970
Director
Appointed 15 Sept 2023

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 31 Mar 2011

HODGES, Peter Lionel

Resigned
Northfield Avenue, LondonW13 9SJ
Secretary
Appointed 01 Feb 2013
Resigned 20 Nov 2019

POPOVA, Yulia

Resigned
Queens Court Queens Walk, LondonW5 1TW
Secretary
Appointed 10 Mar 2009
Resigned 21 Apr 2009

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 06 May 2009
Resigned 01 Feb 2011

COLIN BIBRA ESTATE AGENTS LIMITED

Resigned
Northfield Avenue, LondonW13 9SJ
Corporate secretary
Appointed 20 Nov 2019
Resigned 21 May 2025

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 06 May 2009
Resigned 31 Mar 2011

CHERRABI, Hamza

Resigned
Northfield Avenue, LondonW13 9SJ
Born September 1980
Director
Appointed 04 Oct 2016
Resigned 02 Oct 2024

ELLIOTT, Carl

Resigned
Northfield Avenue, LondonW13 9SJ
Born October 1950
Director
Appointed 27 Oct 2014
Resigned 24 May 2021

FITZGERALD, Maria

Resigned
Northfield Avenue, LondonW13 9SJ
Born January 1977
Director
Appointed 01 Oct 2013
Resigned 06 Feb 2014

KEARNEY, Natasha

Resigned
Castlebar Park, LondonW5 1BY
Born September 1977
Director
Appointed 30 Aug 2008
Resigned 21 Oct 2014

KELSEY, Gloria Valerie

Resigned
Northfield Avenue, LondonW13 9SJ
Born August 1939
Director
Appointed 29 Jun 2021
Resigned 15 Sept 2023

LAFFERTY, Thomas Noel

Resigned
Flat 4 Queens Court, LondonW5 1TW
Born January 1961
Director
Appointed 30 Aug 2008
Resigned 26 Feb 2009

LOURENCO, Manuel

Resigned
Flat 8 Kings Court Castlebar Park, LondonW5 1BY
Born February 1972
Director
Appointed 04 Aug 2008
Resigned 15 Dec 2008

PATEL, Ishan Rajnikant

Resigned
The Uplands, HarpendenAL5 2PG
Born November 1969
Director
Appointed 30 Aug 2008
Resigned 31 May 2013

POPOVA, Yulia

Resigned
Queens Court Queens Walk, LondonW5 1TW
Born November 1973
Director
Appointed 22 Apr 2009
Resigned 27 Sept 2011

JL NOMINEES ONE LIMITED

Resigned
Saville Chambers North Street, Newcastle Upon TyneNE1 8DF
Corporate director
Appointed 11 Sept 2008
Resigned 27 Jul 2009
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Dormant
9 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Dormant
29 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Dormant
28 July 2013
AAAnnual Accounts
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
13 February 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 May 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
11 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 March 2011
TM02Termination of Secretary
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
24 September 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Accounts With Accounts Type Dormant
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
287Change of Registered Office
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
21 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
88(2)Return of Allotment of Shares
Legacy
16 March 2009
123Notice of Increase in Nominal Capital
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
88(2)Return of Allotment of Shares
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Memorandum Articles
15 September 2008
MEM/ARTSMEM/ARTS
Resolution
15 September 2008
RESOLUTIONSResolutions
Legacy
11 September 2008
288aAppointment of Director or Secretary
Incorporation Company
4 August 2008
NEWINCIncorporation