Background WavePink WaveYellow Wave

36 PENDERY LTD (11129128)

36 PENDERY LTD (11129128) is an active UK company. incorporated on 2 January 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 36 PENDERY LTD has been registered for 8 years. Current directors include BINDINGER, Mordechai Hersh.

Company Number
11129128
Status
active
Type
ltd
Incorporated
2 January 2018
Age
8 years
Address
99a Moundfield Road, London, N16 6TD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BINDINGER, Mordechai Hersh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

36 PENDERY LTD

36 PENDERY LTD is an active company incorporated on 2 January 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 36 PENDERY LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11129128

LTD Company

Age

8 Years

Incorporated 2 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

99a Moundfield Road London, N16 6TD,

Previous Addresses

Js & Co Accountants 26 Theydon Road London E5 9NA England
From: 9 February 2021To: 3 November 2022
51 Craven Park Road London N15 6AH England
From: 2 January 2018To: 9 February 2021
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Apr 18
Director Joined
Jul 21
New Owner
Mar 24
Director Left
Mar 25
Owner Exit
Mar 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BINDINGER, Mordechai Hersh

Active
Wellington Avenue, LondonN15 6AS
Born August 1983
Director
Appointed 12 Jul 2021

BINDINGER, Nathan Benjamin

Resigned
Holmleigh Road, LondonN16 5PY
Born August 1968
Director
Appointed 02 Jan 2018
Resigned 20 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Mordechai Hersh Bindinger

Active
Wellington Avenue, LondonN15 6AS
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Mar 2024

Mr Nathan Benjamin Bindinger

Ceased
Holmleigh Road, LondonN16 5PY
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jan 2018
Ceased 20 Mar 2025
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2018
MR01Registration of a Charge
Incorporation Company
2 January 2018
NEWINCIncorporation