KONURALP INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

KONURALP INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02162075

Incorporation date

08/09/1987

Size

Micro Entity

Contacts

Registered address

Registered address

387 Cambridge Heath Road, London E2 9RACopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1987)
dot icon20/04/2026
Confirmation statement made on 2026-04-20 with no updates
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/09/2022
Secretary's details changed for Mrs Melek Lorraine Konuralp on 2022-09-12
dot icon12/09/2022
Director's details changed for Mr Dervis Ismet Hudaverdi Konuralp on 2022-09-12
dot icon12/09/2022
Director's details changed for Mr Ismet Hudaverdi Konuralp on 2022-09-12
dot icon12/09/2022
Change of details for Mr Ismet Hudaverdi Konuralp as a person with significant control on 2022-09-12
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon12/09/2022
Secretary's details changed for Mrs Melek Lorraine Konuralp on 2022-09-12
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon22/02/2021
Registered office address changed from 69 Mare Street London E8 4RG to 387 Cambridge Heath Road London E2 9RA on 2021-02-22
dot icon17/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/12/2019
Compulsory strike-off action has been discontinued
dot icon17/12/2019
First Gazette notice for compulsory strike-off
dot icon16/12/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon03/01/2019
Confirmation statement made on 2018-09-30 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/05/2018
Registration of charge 021620750031, created on 2018-05-21
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/12/2017
Amended micro company accounts made up to 2016-03-31
dot icon30/11/2017
Registration of charge 021620750030, created on 2017-11-27
dot icon09/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon16/02/2017
Confirmation statement made on 2016-09-30 with updates
dot icon04/02/2017
Registration of charge 021620750029, created on 2017-01-19
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2016
Registration of charge 021620750028, created on 2016-03-31
dot icon31/12/2015
Micro company accounts made up to 2015-03-31
dot icon26/11/2015
Registration of charge 021620750027, created on 2015-11-10
dot icon12/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon28/07/2015
Registration of charge 021620750026, created on 2015-07-24
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/12/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon13/09/2014
Satisfaction of charge 13 in full
dot icon13/09/2014
Satisfaction of charge 9 in full
dot icon13/09/2014
Satisfaction of charge 10 in full
dot icon04/09/2014
Satisfaction of charge 3 in full
dot icon04/09/2014
Satisfaction of charge 4 in full
dot icon04/09/2014
Satisfaction of charge 6 in full
dot icon04/09/2014
Satisfaction of charge 12 in full
dot icon04/09/2014
Satisfaction of charge 11 in full
dot icon04/09/2014
Satisfaction of charge 19 in full
dot icon04/09/2014
Satisfaction of charge 18 in full
dot icon04/09/2014
Satisfaction of charge 1 in full
dot icon29/08/2014
Registration of charge 021620750024, created on 2014-08-26
dot icon29/08/2014
Registration of charge 021620750025, created on 2014-08-26
dot icon19/12/2013
Satisfaction of charge 16 in full
dot icon07/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/09/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/12/2012
Particulars of a mortgage or charge / charge no: 23
dot icon06/12/2012
Particulars of a mortgage or charge/co extend / charge no: 22
dot icon06/12/2012
Particulars of a mortgage or charge/co extend / charge no: 21
dot icon10/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon21/10/2011
Appointment of Mr Dervis Ismet Hudaverdi Konuralp as a director
dot icon18/07/2011
Registered office address changed from 5 Grampian Gardens Golders Green London NW2 1JH on 2011-07-18
dot icon13/06/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon25/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon25/02/2010
Director's details changed for Ismet Hudaverdi Konuralp on 2010-02-25
dot icon24/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2009
Secretary's details changed for Mrs Melek Lorraine Hudaverdi Konuralp on 2009-12-08
dot icon04/12/2009
Secretary's details changed
dot icon03/12/2009
Secretary's details changed for Mrs Lorraine Hudaverdi Konuralp on 2009-12-03
dot icon22/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon22/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/05/2009
Particulars of a mortgage or charge / charge no: 20
dot icon03/02/2009
Return made up to 31/01/09; full list of members
dot icon12/01/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon09/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/12/2008
Secretary's change of particulars / lorraine hudaverdi konuralp / 09/12/2008
dot icon09/12/2008
Director's change of particulars / ismet konuralp / 09/12/2008
dot icon25/11/2008
Appointment terminated director huseyin ismail
dot icon13/05/2008
Return made up to 31/01/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon20/03/2007
Return made up to 31/01/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon09/10/2006
Registered office changed on 09/10/06 from: the grampians 6-8 grampian gardens golders green london NW2 1JG
dot icon07/02/2006
Return made up to 31/01/06; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/06/2005
Return made up to 31/01/05; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2003-12-31
dot icon09/03/2004
Return made up to 31/01/04; full list of members
dot icon05/03/2004
Total exemption small company accounts made up to 2002-12-31
dot icon30/12/2003
Total exemption small company accounts made up to 2001-12-31
dot icon24/07/2003
Registered office changed on 24/07/03 from: 5-15 cromer street london WC1H 8LS
dot icon02/04/2003
Return made up to 31/01/03; full list of members
dot icon12/06/2002
Total exemption full accounts made up to 2000-12-31
dot icon08/02/2002
Return made up to 31/01/02; full list of members
dot icon27/10/2001
Particulars of mortgage/charge
dot icon26/09/2001
Particulars of mortgage/charge
dot icon26/04/2001
Return made up to 31/01/01; full list of members
dot icon18/04/2001
Full accounts made up to 1999-12-31
dot icon20/12/2000
Particulars of mortgage/charge
dot icon18/04/2000
Particulars of mortgage/charge
dot icon22/02/2000
Return made up to 31/01/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon06/10/1999
Particulars of mortgage/charge
dot icon11/02/1999
Return made up to 31/01/99; full list of members
dot icon11/11/1998
Particulars of mortgage/charge
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon23/10/1998
Particulars of mortgage/charge
dot icon14/09/1998
Particulars of mortgage/charge
dot icon23/02/1998
Return made up to 31/01/98; no change of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon18/02/1997
Particulars of mortgage/charge
dot icon11/02/1997
Return made up to 31/01/97; no change of members
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon05/08/1996
Full accounts made up to 1994-12-31
dot icon13/02/1996
Return made up to 31/01/96; full list of members
dot icon01/05/1995
Accounts for a small company made up to 1993-12-31
dot icon01/02/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Particulars of mortgage/charge
dot icon26/07/1994
Particulars of mortgage/charge
dot icon21/03/1994
Accounts for a small company made up to 1992-12-31
dot icon21/03/1994
Return made up to 31/01/94; no change of members
dot icon10/03/1993
Return made up to 31/01/93; full list of members
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon15/09/1992
Particulars of mortgage/charge
dot icon08/06/1992
New director appointed
dot icon11/05/1992
Particulars of mortgage/charge
dot icon29/01/1992
Full accounts made up to 1990-12-31
dot icon29/01/1992
Return made up to 31/01/92; no change of members
dot icon18/06/1991
Particulars of mortgage/charge
dot icon05/06/1991
Full accounts made up to 1989-12-31
dot icon05/06/1991
Return made up to 31/01/91; no change of members
dot icon12/03/1991
Particulars of mortgage/charge
dot icon13/09/1990
Registered office changed on 13/09/90 from: 249 grays inn road london WC1X 8QZ
dot icon09/05/1990
Return made up to 31/01/90; full list of members
dot icon20/04/1990
Full accounts made up to 1988-12-31
dot icon01/02/1990
Particulars of mortgage/charge
dot icon11/08/1989
Accounting reference date shortened from 30/04 to 31/12
dot icon15/05/1989
Return made up to 31/12/88; full list of members
dot icon28/06/1988
Particulars of mortgage/charge
dot icon01/03/1988
Particulars of mortgage/charge
dot icon01/03/1988
Particulars of mortgage/charge
dot icon16/02/1988
Wd 25/01/88 ad 28/12/87--------- £ si 998@1=998 £ ic 2/1000
dot icon01/02/1988
Accounting reference date notified as 30/04
dot icon30/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/11/1987
Miscellaneous
dot icon15/10/1987
Registered office changed on 15/10/87 from: 84 stamford hill london N16 6XS
dot icon08/09/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
3.51M
-
0.00
-
-
2022
5
4.00M
-
0.00
-
-
2023
5
4.46M
-
0.00
-
-
2023
5
4.46M
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

4.46M £Ascended11.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Konuralp, Dervis Ismet Hudaverdi
Director
30/09/2011 - Present
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About KONURALP INVESTMENTS LIMITED

KONURALP INVESTMENTS LIMITED is an(a) Active company incorporated on 08/09/1987 with the registered office located at 387 Cambridge Heath Road, London E2 9RA. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of KONURALP INVESTMENTS LIMITED?

toggle

KONURALP INVESTMENTS LIMITED is currently Active. It was registered on 08/09/1987 .

Where is KONURALP INVESTMENTS LIMITED located?

toggle

KONURALP INVESTMENTS LIMITED is registered at 387 Cambridge Heath Road, London E2 9RA.

What does KONURALP INVESTMENTS LIMITED do?

toggle

KONURALP INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does KONURALP INVESTMENTS LIMITED have?

toggle

KONURALP INVESTMENTS LIMITED had 5 employees in 2023.

What is the latest filing for KONURALP INVESTMENTS LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-20 with no updates.