Background WavePink WaveYellow Wave

64 QA LTD (12776428)

64 QA LTD (12776428) is an active UK company. incorporated on 29 July 2020. 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. 64 QA LTD has been registered for 5 years. Current directors include BINDINGER, Mordechai Hersh, BINDINGER, Nathan Benjamin.

Company Number
12776428
Status
active
Type
ltd
Incorporated
29 July 2020
Age
5 years
Address
99a Moundfield Road, London, N16 6TD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BINDINGER, Mordechai Hersh, BINDINGER, Nathan Benjamin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

64 QA LTD

64 QA LTD is an active company incorporated on 29 July 2020 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. 64 QA LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12776428

LTD Company

Age

5 Years

Incorporated 29 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 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: 20 October 2021To: 3 November 2022
51 Craven Park Road London N15 6AH England
From: 29 July 2020To: 20 October 2021
Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Oct 20
Loan Secured
Jan 22
New Owner
Mar 24
Owner Exit
Mar 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BINDINGER, Mordechai Hersh

Active
Moundfield Road, LondonN16 6TD
Born August 1983
Director
Appointed 29 Jul 2020

BINDINGER, Nathan Benjamin

Active
Moundfield Road, LondonN16 6TD
Born August 1968
Director
Appointed 29 Jul 2020

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
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2024

Mr Nathan Benjamin Bindinger

Ceased
Craven Park Road, LondonN15 6AH
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2020
Ceased 20 Mar 2024
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2023
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
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2022
MR01Registration of a Charge
Gazette Filings Brought Up To Date
27 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Incorporation Company
29 July 2020
NEWINCIncorporation