Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BINDFARE LIMITED
Company Information for

BINDFARE LIMITED

30 CITY ROAD, LONDON, EC1Y 2AB,
Company Registration Number
02941730
Private Limited Company
Active

Company Overview

About Bindfare Ltd
BINDFARE LIMITED was founded on 1994-06-22 and has its registered office in London. The organisation's status is listed as "Active". Bindfare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BINDFARE LIMITED
 
Legal Registered Office
30 CITY ROAD
LONDON
EC1Y 2AB
Other companies in W1T
 
Filing Information
Company Number 02941730
Company ID Number 02941730
Date formed 1994-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 05:36:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BINDFARE LIMITED
The accountancy firm based at this address is BRITISH ISRAEL INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BINDFARE LIMITED

Current Directors
Officer Role Date Appointed
JILL PATRICIA FAUST
Company Secretary 1994-08-10
JILL PATRICIA FAUST
Director 1994-08-10
NORMAN FAUST
Director 1994-08-10
RICHARD FAUST
Director 2014-11-01
BERNARD MAURICE SAMUELS
Director 1994-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
RWL REGISTRARS LIMITED
Nominated Secretary 1994-06-22 1994-08-10
BONUSWORTH LIMITED
Nominated Director 1994-06-22 1994-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL PATRICIA FAUST N.F.INVESTMENTS LIMITED Company Secretary 1991-11-09 CURRENT 1961-10-27 Active
JILL PATRICIA FAUST N.F.INVESTMENTS LIMITED Director 1991-11-09 CURRENT 1961-10-27 Active
NORMAN FAUST N.F.INVESTMENTS LIMITED Director 1991-11-09 CURRENT 1961-10-27 Active
RICHARD FAUST N.F.INVESTMENTS LIMITED Director 1992-12-01 CURRENT 1961-10-27 Active
BERNARD MAURICE SAMUELS ASSAM FINANCE LIMITED Director 2015-01-14 CURRENT 2015-01-12 Active
BERNARD MAURICE SAMUELS BESTDIRECT LIMITED Director 2009-09-15 CURRENT 2009-04-30 Dissolved 2018-01-09
BERNARD MAURICE SAMUELS TAXI CAB RENTALS LIMITED Director 2009-05-16 CURRENT 2009-04-21 Dissolved 2015-05-05
BERNARD MAURICE SAMUELS GRANITE PROPERTY TRADING LIMITED Director 2008-09-26 CURRENT 2008-09-25 Active
BERNARD MAURICE SAMUELS FINESTATUS LIMITED Director 2008-01-18 CURRENT 2008-01-15 Dissolved 2015-09-29
BERNARD MAURICE SAMUELS HIGHPILLAR LIMITED Director 2007-10-01 CURRENT 2006-05-24 Dissolved 2013-11-05
BERNARD MAURICE SAMUELS CROSSWAYS ENTERPRISES LIMITED Director 2007-08-07 CURRENT 2007-07-26 Active
BERNARD MAURICE SAMUELS 315 REGENTS PARK ROAD LIMITED Director 2007-07-24 CURRENT 2007-07-20 Active
BERNARD MAURICE SAMUELS REAL IDEAS LIMITED Director 2005-04-29 CURRENT 2003-11-21 Active
BERNARD MAURICE SAMUELS 30 THE LITTLE BOLTONS LIMITED Director 2005-02-08 CURRENT 2005-02-03 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS GEMFORCE INVESTMENTS LIMITED Director 1999-12-21 CURRENT 1999-11-04 Dissolved 2017-04-18
BERNARD MAURICE SAMUELS TAKEOVER LIMITED Director 1998-02-09 CURRENT 1998-02-05 Active
BERNARD MAURICE SAMUELS ALANDALE SECURITIES LIMITED Director 1997-07-01 CURRENT 1988-03-31 Active
BERNARD MAURICE SAMUELS SAMUELS MORTGAGE MANAGEMENT LIMITED Director 1997-02-19 CURRENT 1997-02-07 Dissolved 2017-01-17
BERNARD MAURICE SAMUELS GRANDPLACE LIMITED Director 1997-01-28 CURRENT 1996-12-30 Active
BERNARD MAURICE SAMUELS AGEGIFT LIMITED Director 1997-01-02 CURRENT 1990-03-05 Active
BERNARD MAURICE SAMUELS BROOKCHASE LIMITED Director 1996-02-20 CURRENT 1996-02-02 Active
BERNARD MAURICE SAMUELS FIRMFACT LIMITED Director 1996-01-26 CURRENT 1996-01-19 Dissolved 2015-03-03
BERNARD MAURICE SAMUELS VOLUMESTART Director 1995-06-20 CURRENT 1995-05-19 Active
BERNARD MAURICE SAMUELS WESTMARKET LIMITED Director 1994-11-07 CURRENT 1994-10-19 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS QUILLHURST LIMITED Director 1993-02-28 CURRENT 1990-02-28 Active
BERNARD MAURICE SAMUELS CUMBERLAND FINANCE CO. LIMITED Director 1992-10-31 CURRENT 1980-03-05 Active
BERNARD MAURICE SAMUELS ONECASHE LIMITED Director 1992-10-31 CURRENT 1981-06-26 Active
BERNARD MAURICE SAMUELS GRESTOL LIMITED Director 1992-06-30 CURRENT 1986-02-11 Active
BERNARD MAURICE SAMUELS NORTHWAY PROPERTIES LIMITED Director 1992-06-30 CURRENT 1985-12-02 Active
BERNARD MAURICE SAMUELS GRANT FINANCING AND GUARANTEES LIMITED Director 1991-12-31 CURRENT 1972-05-05 Active
BERNARD MAURICE SAMUELS MAPLE FINANCIAL SERVICES LIMITED Director 1991-11-30 CURRENT 1988-11-30 Liquidation
BERNARD MAURICE SAMUELS HARRIER FINANCIAL SERVICES LIMITED Director 1991-10-30 CURRENT 1988-08-23 Active
BERNARD MAURICE SAMUELS WATERFORD FINANCIAL SERVICES LIMITED Director 1991-09-28 CURRENT 1988-04-06 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS HIGHFORM FINANCE LIMITED Director 1991-09-17 CURRENT 1970-06-11 Dissolved 2014-02-04
BERNARD MAURICE SAMUELS LACY HOMES LIMITED Director 1991-08-13 CURRENT 1983-03-01 Active
BERNARD MAURICE SAMUELS B.M.SAMUELS LTD Director 1991-07-31 CURRENT 1965-06-02 Active
BERNARD MAURICE SAMUELS MOORQUEST LIMITED Director 1991-07-11 CURRENT 1973-08-02 Active
BERNARD MAURICE SAMUELS B.M. SAMUELS FINANCE GROUP LTD Director 1991-07-11 CURRENT 1972-05-22 Active
BERNARD MAURICE SAMUELS MICROMINT LIMITED Director 1991-07-03 CURRENT 1984-12-20 Liquidation
BERNARD MAURICE SAMUELS GROVESCENE LIMITED Director 1991-06-28 CURRENT 1988-05-25 Dissolved 2015-02-10
BERNARD MAURICE SAMUELS PANABROOK LIMITED Director 1991-06-28 CURRENT 1984-12-19 Dissolved 2013-12-10
BERNARD MAURICE SAMUELS NORTHWAY SECURITIES LIMITED Director 1991-06-27 CURRENT 1969-07-28 Active
BERNARD MAURICE SAMUELS RIGHTOFFER LIMITED Director 1991-05-28 CURRENT 1986-12-02 Active
BERNARD MAURICE SAMUELS PEDRIAN LIMITED Director 1991-05-15 CURRENT 1978-09-20 Active
BERNARD MAURICE SAMUELS MELLSMARK FINANCE LIMITED Director 1991-05-15 CURRENT 1977-11-17 Liquidation
BERNARD MAURICE SAMUELS STREAMWAIN FINANCE LIMITED Director 1991-03-19 CURRENT 1976-07-23 Active
BERNARD MAURICE SAMUELS BRANHURST FINANCE LIMITED Director 1991-02-01 CURRENT 1987-10-13 Active
BERNARD MAURICE SAMUELS ERCON INVESTMENTS LIMITED Director 1990-12-20 CURRENT 1984-07-06 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS LANES (KENTON) LIMITED Director 1990-11-30 CURRENT 1958-02-14 Dissolved 2013-12-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM 30 City Road London EC1Y 2AB
2023-12-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04Change of details for Mr Norman Faust as a person with significant control on 2021-12-17
2023-07-04CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-03-14PSC04Change of details for Mr Norman Faust as a person with significant control on 2021-12-17
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN FAUST
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2017-11-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD FAUST
2017-07-12PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/07/2017
2017-07-12PSC08NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN FAUST
2017-07-12PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/07/2017
2017-07-12PSC08NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL PATRICIA FAUST
2017-07-12PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/07/2017
2017-07-12PSC08NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-14AR0122/06/16 ANNUAL RETURN FULL LIST
2016-01-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-06AR0122/06/15 ANNUAL RETURN FULL LIST
2015-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/15 FROM 58-60 Berners Street London W1T 3JS
2014-11-06AP01DIRECTOR APPOINTED MR RICHARD FAUST
2014-08-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-15AR0122/06/14 ANNUAL RETURN FULL LIST
2013-08-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AR0122/06/13 ANNUAL RETURN FULL LIST
2012-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-02AR0122/06/12 ANNUAL RETURN FULL LIST
2011-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-20AR0122/06/11 FULL LIST
2010-11-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-05AR0122/06/10 FULL LIST
2009-12-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-13363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2008-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-24363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2007-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-27363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-24363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-08363aRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-04363aRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-11363aRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-03363aRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-07-03190LOCATION OF DEBENTURE REGISTER
2001-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-10363aRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-07-31287REGISTERED OFFICE CHANGED ON 31/07/01 FROM: 58-60 BERNERS STREET LONDON W1P 4JS
2000-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-24363(287)REGISTERED OFFICE CHANGED ON 24/07/00
2000-07-24363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-01363sRETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-24395PARTICULARS OF MORTGAGE/CHARGE
1998-08-12363sRETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-05363sRETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS
1997-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-17363sRETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS
1996-02-1988(2)RAD 31/12/94--------- £ SI 98@1
1996-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-28363sRETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS
1995-03-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-09-08288NEW DIRECTOR APPOINTED
1994-09-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-09-08287REGISTERED OFFICE CHANGED ON 08/09/94 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
1994-09-08288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-08-30SRES01ALTER MEM AND ARTS 22/06/94
1994-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to BINDFARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BINDFARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-11-10 Satisfied DENA RAIE
Intangible Assets
Patents
We have not found any records of BINDFARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BINDFARE LIMITED
Trademarks
We have not found any records of BINDFARE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE 315 REGENTS PARK ROAD LIMITED 2010-07-20 Outstanding

We have found 1 mortgage charges which are owed to BINDFARE LIMITED

Income
Government Income
We have not found government income sources for BINDFARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as BINDFARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BINDFARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BINDFARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BINDFARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.