Background WavePink WaveYellow Wave

SONGDALE LIMITED (01671914)

SONGDALE LIMITED (01671914) is an active UK company. incorporated on 14 October 1982. 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. SONGDALE LIMITED has been registered for 43 years. Current directors include GROSSKOPF, Jacob Moshe, GROSSKOPF, Pinchas, GROSSKOPF, Yechiel.

Company Number
01671914
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 October 1982
Age
43 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GROSSKOPF, Jacob Moshe, GROSSKOPF, Pinchas, GROSSKOPF, Yechiel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONGDALE LIMITED

SONGDALE LIMITED is an active company incorporated on 14 October 1982 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. SONGDALE LIMITED was registered 43 years ago.(SIC: 68209)

Status

active

Active since 43 years ago

Company No

01671914

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 14 October 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

6 Spring Hill London E5 9BE
From: 14 October 1982To: 4 February 2014
Timeline

10 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Oct 82
Director Left
Jun 17
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
May 23
Owner Exit
Jun 24
Director Left
Apr 25
New Owner
Apr 25
New Owner
Apr 25
New Owner
Apr 25
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GROSSKOPF, Jacob Moshe

Active
House, LondonNW11 0PU
Secretary
Appointed 20 May 2006

GROSSKOPF, Jacob Moshe

Active
House, LondonNW11 0PU
Born April 1964
Director
Appointed 04 Jul 2021

GROSSKOPF, Pinchas

Active
House, LondonNW11 0PU
Born September 1960
Director
Appointed 04 Jul 2021

GROSSKOPF, Yechiel

Active
House, LondonNW11 0PU
Born December 1954
Director
Appointed N/A

GROSSKOPF, Malka Gitel

Resigned
6 Spring Hill, LondonE5 9BE
Secretary
Appointed N/A
Resigned 20 May 2006

GROSSKOPF, Malka Gitel

Resigned
House, LondonNW11 0PU
Born December 1932
Director
Appointed 14 Oct 1982
Resigned 23 Oct 2024

GROSSKOPF, Myer

Resigned
House, LondonNW11 0PU
Born February 1927
Director
Appointed N/A
Resigned 15 Nov 2016

Persons with significant control

5

3 Active
2 Ceased

Mr Yechiel Grosskopf

Active
House, LondonNW11 0PU
Born December 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Oct 2024

Mr Pinchas Grosskopf

Active
House, LondonNW11 0PU
Born September 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Oct 2024

Mr Jacob Moshe Grosskopf

Active
House, LondonNW11 0PU
Born April 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Oct 2024

Mr Yechiel Grosskopf

Ceased
House, LondonNW11 0PU
Born December 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Jun 2022

Mrs Malka Gitel Grosskopf

Ceased
House, LondonNW11 0PU
Born December 1932

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Jun 2022
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 April 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 April 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
25 June 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2010
AR01AR01
Change Person Director Company With Change Date
13 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
31 January 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Group
5 February 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Group
17 January 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Group
27 January 2007
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 February 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
1 August 2003
287Change of Registered Office
Accounts With Accounts Type Group
10 February 2003
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
395Particulars of Mortgage or Charge
Legacy
16 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1999
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
10 January 1996
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 December 1994
AAAnnual Accounts
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1994
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
17 January 1993
AAAnnual Accounts
Legacy
26 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1991
AAAnnual Accounts
Accounts With Accounts Type Small Group
20 June 1991
AAAnnual Accounts
Legacy
20 June 1991
363b363b
Legacy
15 March 1991
363aAnnual Return
Accounts With Accounts Type Small
24 May 1990
AAAnnual Accounts
Accounts With Accounts Type Small Group
19 January 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Accounts With Accounts Type Small Group
3 January 1990
AAAnnual Accounts
Legacy
3 January 1990
363363
Accounts With Accounts Type Small
21 October 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
29 May 1986
AAAnnual Accounts
Legacy
29 May 1986
363363
Incorporation Company
14 October 1982
NEWINCIncorporation