Company NameK & Q Court Ltd
Company StatusActive
Company Number06662743
CategoryPrivate Limited Company
Incorporation Date4 August 2008(15 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJoanna Lourenco
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2008(4 months, 1 week after company formation)
Appointment Duration15 years, 3 months
RoleMi Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Kings Court
Castlebar Park Ealing
London
W5 1BY
Director NameMs Nuala O'Neill
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed27 September 2011(3 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMrs Maria Fitzgerald
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(5 years, 7 months after company formation)
Appointment Duration10 years
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Richard Alexander Morham Moir
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(8 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Hamza Cherrabi
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(8 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMrs Gloria Valerie Kelsey
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(12 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired Hairdresser
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Secretary NameColin Bibra Estate Agents Limited (Corporation)
StatusCurrent
Appointed20 November 2019(11 years, 3 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Manuel Lourenco
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleIT Consultant
Correspondence AddressFlat 8 Kings Court Castlebar Park
Ealing
London
W5 1BY
Director NameIshan Rajnikant Patel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2008(3 weeks, 5 days after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2013)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 The Uplands
Harpenden
Hertfordshire
AL5 2PG
Director NameNatasha Kearney
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2008(3 weeks, 5 days after company formation)
Appointment Duration6 years, 1 month (resigned 21 October 2014)
RoleNanny
Country of ResidenceUnited Kingdom
Correspondence Address2 Kings Court Castlebar Park
Ealing
London
W5 1BY
Director NameThomas Noel Lafferty
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed30 August 2008(3 weeks, 5 days after company formation)
Appointment Duration6 months (resigned 26 February 2009)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Queens Court
Queens Walk
London
W5 1TW
Secretary NameMrs Yulia Popova
NationalityBritish
StatusResigned
Appointed10 March 2009(7 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 21 April 2009)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Queens Court Queens Walk
Ealing
London
W5 1TW
Director NameMrs Yulia Popova
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(8 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 27 September 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Queens Court Queens Walk
Ealing
London
W5 1TW
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed06 May 2009(9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameKelly Hobbs
NationalityBritish
StatusResigned
Appointed02 February 2011(2 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley Central
London
N3 2UU
Secretary NameMr Peter Lionel Hodges
StatusResigned
Appointed01 February 2013(4 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 November 2019)
RoleCompany Director
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMrs Maria Fitzgerald
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(5 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 06 February 2014)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Carl Elliott
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(6 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 May 2021)
RoleIt Sales Director
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 September 2008(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 July 2009)
Correspondence Address1 Saville Chambers North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed06 May 2009(9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2011)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1A. Popov
4.35%
Ordinary
1 at £1D. Jando
4.35%
Ordinary
1 at £1Executors Of A. Crehan
4.35%
Ordinary
1 at £1F. Fitzgerald
4.35%
Ordinary
1 at £1H. Cherrabi
4.35%
Ordinary
1 at £1J. Lourenco
4.35%
Ordinary
1 at £1Miss F. Faqir
4.35%
Ordinary
1 at £1Miss M. Agnew
4.35%
Ordinary
1 at £1Miss M. Perez & Mr T. Lafferty
4.35%
Ordinary
1 at £1Miss N. Kearney & Mr M. Pye
4.35%
Ordinary
1 at £1Miss N. O'neill
4.35%
Ordinary
1 at £1Mr C.a. Antoniades
4.35%
Ordinary
1 at £1Mr Colin Marum
4.35%
Ordinary
1 at £1Mr I. Patel
4.35%
Ordinary
1 at £1Mr K. Youl & Mrs K. Mi Kim
4.35%
Ordinary
1 at £1Mr M. Ladha
4.35%
Ordinary
1 at £1Mr R. Archer
4.35%
Ordinary
1 at £1Mrs C. Elliot
4.35%
Ordinary
1 at £1Mrs H. Haigh
4.35%
Ordinary
1 at £1S. Woodcock
4.35%
Ordinary
-OTHER
13.04%
-

Accounts

Latest Accounts28 September 2023 (6 months ago)
Next Accounts Due28 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End28 September

Returns

Latest Return4 August 2023 (7 months, 4 weeks ago)
Next Return Due18 August 2024 (4 months, 3 weeks from now)

Filing History

16 August 2017Confirmation statement made on 4 August 2017 with updates (6 pages)
28 June 2017Micro company accounts made up to 28 September 2016 (2 pages)
4 October 2016Appointment of Mr Hamza Cherrabi as a director on 4 October 2016 (2 pages)
4 October 2016Appointment of Mr Richard Alexander Morham Moir as a director on 4 October 2016 (2 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 28 September 2015 (5 pages)
11 November 2015Previous accounting period extended from 31 August 2015 to 28 September 2015 (3 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 23
(8 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 23
(8 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 November 2014Appointment of Mr Carl Elliott as a director on 27 October 2014 (2 pages)
23 October 2014Termination of appointment of Natasha Kearney as a director on 21 October 2014 (1 page)
5 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 23
(8 pages)
5 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 23
(8 pages)
29 August 2014Appointment of Mrs Maria Fitzgerald as a director on 5 March 2014 (2 pages)
29 August 2014Appointment of Mrs Maria Fitzgerald as a director on 5 March 2014 (2 pages)
24 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 February 2014Termination of appointment of Maria Fitzgerald as a director (1 page)
24 December 2013Appointment of Ms Maria Fitzgerald as a director (2 pages)
3 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 23
(7 pages)
3 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 23
(7 pages)
28 July 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
19 June 2013Termination of appointment of Ishan Patel as a director (1 page)
13 February 2013Appointment of Mr Peter Lionel Hodges as a secretary (1 page)
18 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (8 pages)
18 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (8 pages)
18 September 2012Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall Ealing London W5 3TJ United Kingdom on 18 September 2012 (1 page)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
13 January 2012Appointment of Ms Nuala O'neill as a director (2 pages)
12 December 2011Termination of appointment of Yulia Popova as a director (1 page)
10 August 2011Director's details changed for Ishan Rajnikant Patel on 10 August 2011 (2 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (8 pages)
10 August 2011Director's details changed for Joanna Lourenco on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Natasha Kearney on 10 August 2011 (2 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (8 pages)
10 August 2011Director's details changed for Mrs Yulia Popova on 10 August 2011 (2 pages)
22 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
19 May 2011Registered office address changed from 34 the Mall Ealing London W5 3TJ on 19 May 2011 (1 page)
17 May 2011Termination of appointment of Kelly Hobbs as a secretary (2 pages)
17 May 2011Termination of appointment of Crabtree Pm Limited as a secretary (2 pages)
17 May 2011Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 17 May 2011 (2 pages)
11 March 2011Appointment of Kelly Hobbs as a secretary (3 pages)
11 March 2011Termination of appointment of Terence White as a secretary (2 pages)
10 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
10 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
24 September 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
3 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (9 pages)
3 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (9 pages)
13 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
26 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (11 pages)
26 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (11 pages)
5 August 2009Appointment terminated director jl nominees one LIMITED (1 page)
6 June 2009Secretary appointed terence robert white (2 pages)
6 June 2009Registered office changed on 06/06/2009 from flat 8 kings court castlebar park ealing london W5 1BY (1 page)
6 June 2009Secretary appointed crabtree property management LIMITED (2 pages)
22 April 2009Director appointed mrs yulia popova (1 page)
22 April 2009Appointment terminated secretary yulia popova (1 page)
21 March 2009Appointment terminated director thomas lafferty (1 page)
17 March 2009Ad 17/03/09\gbp si 11@1=11\gbp ic 12/23\ (5 pages)
16 March 2009Secretary appointed mrs yulia popova (1 page)
16 March 2009Gbp nc 19/23\10/03/09 (2 pages)
2 March 2009Ad 24/02/09\gbp si 11@1=11\gbp ic 1/12\ (4 pages)
30 December 2008Appointment terminated director manuel lourenco (1 page)
30 December 2008Director appointed joanna isobel lourenco (2 pages)
1 October 2008Director appointed ishan rajnikant patel (2 pages)
1 October 2008Director appointed natasha kearney (2 pages)
25 September 2008Director appointed thomas noel lafferty (2 pages)
15 September 2008Memorandum and Articles of Association (11 pages)
15 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 September 2008Director appointed jl nominees one LIMITED (1 page)
4 August 2008Incorporation (16 pages)