Company NameBindfare Limited
Company StatusActive
Company Number02941730
CategoryPrivate Limited Company
Incorporation Date22 June 1994(29 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMrs Jill Patricia Faust
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Windermere Hall
Stonegrove
Edgware
Middlesex
HA8 7SZ
Director NameMr Bernard Maurice Samuels
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Marsh Lane
Mill Hill
London
NW7 4NX
Secretary NameMrs Jill Patricia Faust
NationalityBritish
StatusCurrent
Appointed10 August 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Windermere Hall
Stonegrove
Edgware
Middlesex
HA8 7SZ
Director NameMr Richard Faust
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(20 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cavendish Crescent
Elstree
Borehamwood
Hertfordshire
WD6 3JW
Director NameMr Norman Faust
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(1 month, 2 weeks after company formation)
Appointment Duration27 years, 4 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Windermere Hall
Stonegrove
Edgware
Middlesex
HA8 7SZ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address30 City Road
London
EC1Y 2AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

48 at £1Richard Faust
48.00%
Ordinary
26 at £1Jill Patricia Faust
26.00%
Ordinary
26 at £1Norman Faust
26.00%
Ordinary

Financials

Year2014
Net Worth£2,184,140
Cash£189,203
Current Liabilities£2,071,741

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

10 November 1998Delivered on: 24 November 1998
Satisfied on: 5 June 2004
Persons entitled:
Nigel Spencer Sloam(As Trustees of Nf Investments Limited Retirement Benefits Scheme)
Dena Raie
Richard Faust
Jill Faust
Norman Faust

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 August 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Notification of Norman Faust as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
12 July 2017Notification of Norman Faust as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Notification of Jill Patricia Faust as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
12 July 2017Notification of Richard Faust as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
12 July 2017Notification of Jill Patricia Faust as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Notification of Richard Faust as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(7 pages)
14 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(7 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(7 pages)
6 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(7 pages)
18 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 18 June 2015 (1 page)
18 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 18 June 2015 (1 page)
6 November 2014Appointment of Mr Richard Faust as a director on 1 November 2014 (2 pages)
6 November 2014Appointment of Mr Richard Faust as a director on 1 November 2014 (2 pages)
6 November 2014Appointment of Mr Richard Faust as a director on 1 November 2014 (2 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(6 pages)
15 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(6 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
2 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
20 September 2011Accounts for a small company made up to 31 March 2011 (5 pages)
20 September 2011Accounts for a small company made up to 31 March 2011 (5 pages)
20 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 July 2009Return made up to 22/06/09; full list of members (4 pages)
13 July 2009Return made up to 22/06/09; full list of members (4 pages)
21 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
21 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
24 July 2008Return made up to 22/06/08; full list of members (4 pages)
24 July 2008Return made up to 22/06/08; full list of members (4 pages)
7 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
7 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
27 July 2007Return made up to 22/06/07; full list of members (3 pages)
27 July 2007Return made up to 22/06/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 July 2006Return made up to 22/06/06; full list of members (3 pages)
24 July 2006Return made up to 22/06/06; full list of members (3 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 August 2005Return made up to 22/06/05; full list of members (3 pages)
8 August 2005Return made up to 22/06/05; full list of members (3 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 August 2004Return made up to 22/06/04; full list of members (6 pages)
4 August 2004Return made up to 22/06/04; full list of members (6 pages)
5 June 2004Declaration of satisfaction of mortgage/charge (1 page)
5 June 2004Declaration of satisfaction of mortgage/charge (1 page)
13 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 August 2003Return made up to 22/06/03; full list of members (6 pages)
11 August 2003Return made up to 22/06/03; full list of members (6 pages)
11 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
11 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
3 July 2002Return made up to 22/06/02; full list of members (6 pages)
3 July 2002Location of debenture register (1 page)
3 July 2002Return made up to 22/06/02; full list of members (6 pages)
3 July 2002Location of debenture register (1 page)
4 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
4 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
10 October 2001Return made up to 22/06/01; full list of members (6 pages)
10 October 2001Return made up to 22/06/01; full list of members (6 pages)
31 July 2001Registered office changed on 31/07/01 from: 58-60 berners street london W1P 4JS (1 page)
31 July 2001Registered office changed on 31/07/01 from: 58-60 berners street london W1P 4JS (1 page)
21 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
24 July 2000Return made up to 22/06/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(7 pages)
24 July 2000Return made up to 22/06/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 July 1999Return made up to 22/06/99; no change of members (7 pages)
1 July 1999Return made up to 22/06/99; no change of members (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
24 November 1998Particulars of mortgage/charge (4 pages)
24 November 1998Particulars of mortgage/charge (4 pages)
12 August 1998Return made up to 22/06/98; no change of members (7 pages)
12 August 1998Return made up to 22/06/98; no change of members (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
5 July 1997Return made up to 22/06/97; full list of members (9 pages)
5 July 1997Return made up to 22/06/97; full list of members (9 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
17 July 1996Return made up to 22/06/96; no change of members (7 pages)
17 July 1996Return made up to 22/06/96; no change of members (7 pages)
19 February 1996Ad 31/12/94--------- £ si 98@1 (2 pages)
19 February 1996Ad 31/12/94--------- £ si 98@1 (2 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
28 June 1995Return made up to 22/06/95; full list of members (9 pages)
28 June 1995Return made up to 22/06/95; full list of members (9 pages)
22 March 1995Accounting reference date notified as 31/03 (1 page)
22 March 1995Accounting reference date notified as 31/03 (1 page)