Background WavePink WaveYellow Wave

BINDFARE LIMITED (02941730)

BINDFARE LIMITED (02941730) is an active UK company. incorporated on 22 June 1994. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. BINDFARE LIMITED has been registered for 31 years. Current directors include FAUST, Jill Patricia, FAUST, Richard, SAMUELS, Bernard Maurice.

Company Number
02941730
Status
active
Type
ltd
Incorporated
22 June 1994
Age
31 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
FAUST, Jill Patricia, FAUST, Richard, SAMUELS, Bernard Maurice
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BINDFARE LIMITED

BINDFARE LIMITED is an active company incorporated on 22 June 1994 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. BINDFARE LIMITED was registered 31 years ago.(SIC: 64921)

Status

active

Active since 31 years ago

Company No

02941730

LTD Company

Age

31 Years

Incorporated 22 June 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month 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

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB
From: 18 June 2015To: 9 April 2024
58-60 Berners Street London W1T 3JS
From: 22 June 1994To: 18 June 2015
Timeline

7 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jun 94
Director Joined
Nov 14
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Mar 22
Owner Exit
Aug 24
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FAUST, Jill Patricia

Active
18 Windermere Hall, EdgwareHA8 7SZ
Secretary
Appointed 10 Aug 1994

FAUST, Jill Patricia

Active
18 Windermere Hall, EdgwareHA8 7SZ
Born May 1931
Director
Appointed 10 Aug 1994

FAUST, Richard

Active
Cavendish Crescent, BorehamwoodWD6 3JW
Born January 1960
Director
Appointed 01 Nov 2014

SAMUELS, Bernard Maurice

Active
78 Marsh Lane, LondonNW7 4NX
Born April 1935
Director
Appointed 10 Aug 1994

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 22 Jun 1994
Resigned 10 Aug 1994

FAUST, Norman

Resigned
18 Windermere Hall, EdgwareHA8 7SZ
Born September 1928
Director
Appointed 10 Aug 1994
Resigned 17 Dec 2021

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 22 Jun 1994
Resigned 10 Aug 1994

Persons with significant control

3

2 Active
1 Ceased

Norman Faust (Dec'D)

Ceased
Windermere Hall, EdgwareHA8 7SZ
Born September 1928

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2023

Mr Richard Faust

Active
Cavendish Crescent, BorehamwoodWD6 3JW
Born January 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Jill Patricia Faust

Active
Windermere Hall, EdgwareHA8 7SZ
Born May 1931

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 August 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Small
21 December 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Small
7 November 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
4 August 2004
363aAnnual Return
Legacy
5 June 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
13 November 2003
AAAnnual Accounts
Legacy
11 August 2003
363aAnnual Return
Accounts With Accounts Type Small
11 February 2003
AAAnnual Accounts
Legacy
3 July 2002
363aAnnual Return
Legacy
3 July 2002
190190
Accounts With Accounts Type Small
4 December 2001
AAAnnual Accounts
Legacy
10 October 2001
363aAnnual Return
Legacy
31 July 2001
287Change of Registered Office
Accounts With Accounts Type Small
21 November 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
24 November 1998
395Particulars of Mortgage or Charge
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
5 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1997
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Legacy
19 February 1996
88(2)R88(2)R
Accounts With Accounts Type Small
6 February 1996
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Legacy
22 March 1995
224224
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
287Change of Registered Office
Resolution
30 August 1994
RESOLUTIONSResolutions
Incorporation Company
22 June 1994
NEWINCIncorporation