KONURALP INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Hackney » E8 4RG
Company number 02162075
Status Active
Incorporation Date 8 September 1987
Company Type Private Limited Company
Address 69 MARE STREET, LONDON, E8 4RG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Registration of charge 021620750029, created on 19 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of KONURALP INVESTMENTS LIMITED are www.konuralpinvestments.co.uk, and www.konuralp-investments.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-eight years and five months. The distance to to Battersea Park Rail Station is 5.7 miles; to Balham Rail Station is 7.7 miles; to Beckenham Hill Rail Station is 7.9 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Konuralp Investments Limited is a Private Limited Company. The company registration number is 02162075. Konuralp Investments Limited has been working since 08 September 1987. The present status of the company is Active. The registered address of Konuralp Investments Limited is 69 Mare Street London E8 4rg. The company`s financial liabilities are £1149.38k. It is £124.18k against last year. The cash in hand is £505.51k. It is £389.59k against last year. And the total assets are £1299.91k, which is £220.97k against last year. KONURALP, Melek Lorraine is a Secretary of the company. KONURALP, Dervis Ismet Hudaverdi is a Director of the company. KONURALP, Ismet Hudaverdi is a Director of the company. Director ISMAIL, Huseyin Talat has been resigned. The company operates in "Buying and selling of own real estate".


konuralp investments Key Finiance

LIABILITIES £1149.38k
+12%
CASH £505.51k
+336%
TOTAL ASSETS £1299.91k
+20%
All Financial Figures

Current Directors


Director
KONURALP, Dervis Ismet Hudaverdi
Appointed Date: 30 September 2011
45 years old

Director

Resigned Directors

Director
ISMAIL, Huseyin Talat
Resigned: 01 January 2007
Appointed Date: 15 May 1992
76 years old

Persons With Significant Control

Mr Ismet Hudaverdi Konuralp
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

KONURALP INVESTMENTS LIMITED Events

16 Feb 2017
Confirmation statement made on 30 September 2016 with updates
04 Feb 2017
Registration of charge 021620750029, created on 19 January 2017
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Registration of charge 021620750028, created on 31 March 2016
31 Dec 2015
Micro company accounts made up to 31 March 2015
...
... and 111 more events
01 Feb 1988
Accounting reference date notified as 30/04

30 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Nov 1987
Misc
15 Oct 1987
Registered office changed on 15/10/87 from: 84 stamford hill london N16 6XS

08 Sep 1987
Incorporation

KONURALP INVESTMENTS LIMITED Charges

19 January 2017
Charge code 0216 2075 0029
Delivered: 4 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 59075 (odd numbers) high street gillingham…
31 March 2016
Charge code 0216 2075 0028
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 9 railway street gillingham kent. 13 railway street…
10 November 2015
Charge code 0216 2075 0027
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 85 duncan road, gillingham, kent; 195-203 new road…
24 July 2015
Charge code 0216 2075 0026
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 4-6 london road crayford dartford…
26 August 2014
Charge code 0216 2075 0025
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 387 cambridge heath road, bethnal green title number:…
26 August 2014
Charge code 0216 2075 0024
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 387 cambridge heath road, bethnal green title number:…
7 December 2012
Legal charge
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H known as and situate at 77 mare street, london…
1 February 2010
Legal charge (f/h)
Delivered: 6 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H interest of the property situated and known as 184…
6 January 2010
Legal charge (f/h)
Delivered: 6 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H interest of the property situated and known as 2 and 2A…
20 May 2009
Legal charge
Delivered: 21 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 385 cambridge heath road london.
10 October 2001
Legal charge
Delivered: 27 October 2001
Status: Satisfied on 4 September 2014
Persons entitled: National Westminster Bank PLC
Description: 353 high road leytonstone london E11 4JT. By way of fixed…
14 September 2001
Legal charge
Delivered: 26 September 2001
Status: Satisfied on 4 September 2014
Persons entitled: National Westminster Bank PLC
Description: 2 the parade,crayford way,crayford,bexley; sgl 556916. by…
8 December 2000
Legal mortgage
Delivered: 20 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as land at stanham farm burnham road…
7 April 2000
Legal mortgage
Delivered: 18 April 2000
Status: Satisfied on 19 December 2013
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 48 broadway market hackney london E8…
24 September 1999
Legal mortgage
Delivered: 6 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 337-339 leytonstone high road london and 66 and 68 high…
27 October 1998
Legal mortgage
Delivered: 11 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 184 hackney road and 2 & 2A hassard street bethnal…
5 October 1998
Legal mortgage
Delivered: 23 October 1998
Status: Satisfied on 13 September 2014
Persons entitled: National Westminster Bank PLC
Description: F/H proeprty k/a 269 bethnal green road london borough of…
8 September 1998
Legal mortgage
Delivered: 14 September 1998
Status: Satisfied on 4 September 2014
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 65 mare st,hackney london. And the…
11 February 1997
Legal mortgage
Delivered: 18 February 1997
Status: Satisfied on 4 September 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1 beck road hackney london borough of…
13 July 1994
Legal mortgage
Delivered: 3 August 1994
Status: Satisfied on 13 September 2014
Persons entitled: National Westminster Bank PLC
Description: F/H-71 mare street hackney L.B. of hackney t/n-297705…
13 July 1994
Legal mortgage
Delivered: 26 July 1994
Status: Satisfied on 13 September 2014
Persons entitled: National Westminster Bank PLC
Description: F/H-71 mare street hackney london t/n-297705 and/or the…
14 September 1992
Legal charge
Delivered: 15 September 1992
Status: Satisfied on 21 May 2009
Persons entitled: Cyprus Credit Bank Limited
Description: 385 cambridge heath road london E2.
5 May 1992
Legal mortgage
Delivered: 11 May 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 46 broadway market, hackney and/or the proceeds of sale…
11 June 1991
Legal mortgage
Delivered: 18 June 1991
Status: Satisfied on 4 September 2014
Persons entitled: National Westminster Bank PLC
Description: 69 mare street L.B. of hackney and the proceeds of sale…
28 February 1991
Legal mortgage
Delivered: 12 March 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 48 broadway market hackney t/n- ln 11621 and/or the…
17 January 1990
Legal mortgage
Delivered: 1 February 1990
Status: Satisfied on 4 September 2014
Persons entitled: National Westminster Bank PLC
Description: 56 broadway market mackney london E8 and/or the proceeds of…
10 June 1988
Legal mortgage
Delivered: 28 June 1988
Status: Satisfied on 4 September 2014
Persons entitled: National Westminster Bank PLC
Description: F/H 387 cambridge heath road london borough of tower…
29 February 1988
Legal mortgage
Delivered: 1 March 1988
Status: Satisfied on 21 May 2009
Persons entitled: National Westminster Bank PLC
Description: F/H land situate and k/a:- 385, cambridge heath road, in…
29 February 1988
Legal mortgage
Delivered: 1 March 1988
Status: Satisfied on 4 September 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land situate and k/a:- 67 mare street, london borough…