Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SONDALE LIMITED
Company Information for

SONDALE LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
07798549
Private Limited Company
Active

Company Overview

About Sondale Ltd
SONDALE LIMITED was founded on 2011-10-05 and has its registered office in London. The organisation's status is listed as "Active". Sondale Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SONDALE LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in N16
 
Filing Information
Company Number 07798549
Company ID Number 07798549
Date formed 2011-10-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 02/04/2025
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 06:59:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SONDALE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SONDALE LIMITED
The following companies were found which have the same name as SONDALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SONDALE HOMES COMPANY 506 POTTER ST # 102 BELLINGHAM WA 98225 Dissolved Company formed on the 2003-03-21

Company Officers of SONDALE LIMITED

Current Directors
Officer Role Date Appointed
JACOB OESTREICHER
Director 2011-10-05
MIRIAM OESTREICHER
Director 2011-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB OESTREICHER FAIRCHARM LIMITED Director 2014-05-29 CURRENT 2013-02-14 Active
JACOB OESTREICHER FINESSE PROPERTIES LIMITED Director 2014-05-09 CURRENT 2001-12-03 Active
JACOB OESTREICHER BALRYN LIMITED Director 2014-05-09 CURRENT 1978-03-07 Active - Proposal to Strike off
JACOB OESTREICHER SOLEMATIC LIMITED Director 2014-05-09 CURRENT 1989-12-19 Active - Proposal to Strike off
JACOB OESTREICHER PILLARO PROPERTIES LIMITED Director 2014-05-09 CURRENT 1974-03-25 Active
JACOB OESTREICHER URBANHILL LIMITED Director 2014-05-09 CURRENT 1986-12-04 Active - Proposal to Strike off
JACOB OESTREICHER TOSHAV INVESTMENTS LIMITED Director 2014-05-09 CURRENT 1959-11-02 Active - Proposal to Strike off
JACOB OESTREICHER CONSORT INVESTMENTS LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active
JACOB OESTREICHER YETEV LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active
JACOB OESTREICHER CONSORT USA LIMITED Director 2010-08-03 CURRENT 2010-08-03 Active
JACOB OESTREICHER FOUNTAIN OF CHESSED LIMITED Director 2009-12-23 CURRENT 2009-12-23 Active
JACOB OESTREICHER RAVENSDOWN ESTATES LIMITED Director 2009-03-31 CURRENT 1998-05-13 Active - Proposal to Strike off
JACOB OESTREICHER GATERULE LIMITED Director 2009-03-31 CURRENT 1989-12-19 Active - Proposal to Strike off
JACOB OESTREICHER ABBEYSTEAD ESTATES LIMITED Director 2009-03-31 CURRENT 1974-03-22 Active
JACOB OESTREICHER PENWAY LIMITED Director 2009-03-31 CURRENT 1970-05-29 Active
JACOB OESTREICHER HURDALE CHARITY LIMITED Director 2009-03-31 CURRENT 1978-10-25 Active
JACOB OESTREICHER RAVENSDOWN LIMITED Director 2009-03-29 CURRENT 1998-02-25 Active
JACOB OESTREICHER CITY PROPERTIES LIMITED Director 2006-11-29 CURRENT 1997-09-16 Active
JACOB OESTREICHER BALA INVESTMENTS LIMITED Director 2000-01-01 CURRENT 1970-09-15 Active
JACOB OESTREICHER FAIRCHARM INVESTMENTS LIMITED Director 1999-07-23 CURRENT 1971-01-21 Active
JACOB OESTREICHER CONSORT PROPERTY LIMITED Director 1998-03-03 CURRENT 1998-02-25 Active
JACOB OESTREICHER BURNDATA LIMITED Director 1997-10-27 CURRENT 1997-05-15 Active
JACOB OESTREICHER MESIFTA RABBINICAL LTD Director 1996-12-01 CURRENT 1996-09-20 Active
JACOB OESTREICHER MOLEDENE LIMITED Director 1995-09-01 CURRENT 1974-01-09 Dissolved 2014-09-06
JACOB OESTREICHER STANGRANGE LIMITED Director 1991-12-20 CURRENT 1967-10-30 Active
JACOB OESTREICHER EVONIA LIMITED Director 1990-09-03 CURRENT 1989-03-16 Active
MIRIAM OESTREICHER CONSORT USA LIMITED Director 2010-08-03 CURRENT 2010-08-03 Active
MIRIAM OESTREICHER FOUNTAIN OF CHESSED LIMITED Director 2009-12-23 CURRENT 2009-12-23 Active
MIRIAM OESTREICHER BALA INVESTMENTS LIMITED Director 2000-01-01 CURRENT 1970-09-15 Active
MIRIAM OESTREICHER NITECROFT LIMITED Director 1992-03-31 CURRENT 1976-10-19 Active
MIRIAM OESTREICHER EVONIA LIMITED Director 1990-09-03 CURRENT 1989-03-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-01Change of details for Consort Property Limited as a person with significant control on 2024-07-30
2024-07-31Change to person with significant control
2024-06-17CONFIRMATION STATEMENT MADE ON 04/05/24, WITH NO UPDATES
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-27REGISTRATION OF A CHARGE / CHARGE CODE 077985490002
2023-10-23CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2023-06-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04Notification of Consort Property Limited as a person with significant control on 2023-01-01
2023-05-04CESSATION OF JACOB OESTREICHER AS A PERSON OF SIGNIFICANT CONTROL
2023-03-30Previous accounting period shortened from 03/04/22 TO 02/04/22
2022-11-30DISS40Compulsory strike-off action has been discontinued
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-08-24REGISTERED OFFICE CHANGED ON 24/08/22 FROM 17 Fountayne Rd. London N16 7EA
2022-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/22 FROM 17 Fountayne Rd. London N16 7EA
2022-06-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01AA01Previous accounting period shortened from 04/04/21 TO 03/04/21
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-06-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24AA01Previous accounting period shortened from 05/04/20 TO 04/04/20
2021-01-27DISS40Compulsory strike-off action has been discontinued
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2021-01-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17AA01Previous accounting period extended from 24/03/19 TO 05/04/19
2019-12-23AA01Previous accounting period shortened from 25/03/19 TO 24/03/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-03-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19AA01Previous accounting period shortened from 26/03/18 TO 25/03/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-03-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20AA01Previous accounting period shortened from 27/03/17 TO 26/03/17
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-02-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-06-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17AA01Previous accounting period shortened from 28/03/15 TO 27/03/15
2015-12-21AA01Previous accounting period shortened from 29/03/15 TO 28/03/15
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-14AR0105/10/15 ANNUAL RETURN FULL LIST
2015-04-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20AA01Previous accounting period shortened from 30/03/14 TO 29/03/14
2014-12-22AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-23AR0105/10/14 ANNUAL RETURN FULL LIST
2013-10-21AR0105/10/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AA01Previous accounting period shortened from 01/04/13 TO 31/03/13
2013-06-26AA01Previous accounting period extended from 31/10/12 TO 01/04/13
2012-10-22AR0105/10/12 ANNUAL RETURN FULL LIST
2012-03-24MG01Particulars of a mortgage or charge / charge no: 1
2011-10-05NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SONDALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2006-01-10
Fines / Sanctions
No fines or sanctions have been issued against SONDALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-03-24 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SONDALE LIMITED

Intangible Assets
Patents
We have not found any records of SONDALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SONDALE LIMITED
Trademarks
We have not found any records of SONDALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SONDALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SONDALE LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SONDALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partySONDALE LIMITEDEvent Date2006-01-10
(t/a The Mearns Inn) (In Liquidation) Registered Office: 4 Dumbarton Road, Clydebank G81 1TU Former Trading Address: Ayr Road, Newton Mearns G77 6RT I, Maureen Elizabeth Leslie, Insolvency Practitioner, hereby give notice that I was appointed Interim Liquidator of Sondale Limited t/a The Mearns Inn on 15 December 2005, by Interlocutor of the Sheriff at Dumbarton. Notice is also given that the First Meeting of Creditors of the above company will be held at Unit 1a , 3 Michaelson Square, Livingston, on 26 January 2006 at 10.00 am for the purposes of choosing a Liquidator and of determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 13 September 2005. Maureen Elizabeth Leslie , Interim Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SONDALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SONDALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.