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

EVERYDAY LOANS HOLDINGS LIMITED

1ST FLOOR NORTH, 2 DUKES MEADOW, BOURNE END, BUCKINGHAMSHIRE, SL8 5XF,
Company Registration Number
05720119
Private Limited Company
Active

Company Overview

About Everyday Loans Holdings Ltd
EVERYDAY LOANS HOLDINGS LIMITED was founded on 2006-02-23 and has its registered office in Bourne End. The organisation's status is listed as "Active". Everyday Loans Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EVERYDAY LOANS HOLDINGS LIMITED
 
Legal Registered Office
1ST FLOOR NORTH
2 DUKES MEADOW
BOURNE END
BUCKINGHAMSHIRE
SL8 5XF
Other companies in B90
 
Filing Information
Company Number 05720119
Company ID Number 05720119
Date formed 2006-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 02:13:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVERYDAY LOANS HOLDINGS 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 EVERYDAY LOANS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN HOLE
Company Secretary 2017-12-01
MILES MARIUS CRESSWELL-TURNER
Director 2016-04-13
PETER FORBES MICHAEL REYNOLDS
Director 2017-10-02
NICHOLAS JOHN TEUNON
Director 2016-04-13
STEVEN DOUGLAS WHITE
Director 2016-07-28
JON WIGGINS
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN DOUGLAS WHITE
Company Secretary 2016-07-28 2017-12-01
MARK EDWARD RIDLINGTON
Director 2006-04-21 2017-05-31
DANIEL MARTIN MALONE
Director 2006-03-02 2017-05-12
CHRISTOPHER GEOFFREY ANDERSON
Company Secretary 2013-10-01 2016-07-28
CHRISTOPHER GEOFFREY ANDERSON
Director 2013-07-15 2016-07-28
JONATHAN MILES BOWERS
Director 2012-06-08 2016-04-13
PAUL MARROW
Director 2012-06-08 2016-04-13
DANIEL MARTIN MALONE
Company Secretary 2006-03-02 2013-09-30
TERENCE IVAN WILLIAMS
Director 2006-04-21 2013-07-01
SIMON NICHOLAS OAKLAND
Director 2009-09-22 2012-06-08
DOMINIC JAMES HAVILAND SLADE
Director 2006-03-02 2010-03-31
TERENCE MICHAEL GATELEY
Director 2006-03-02 2009-11-04
MARTIN ROBERT HENDERSON
Company Secretary 2006-02-23 2006-03-02
BIBI RAHIMA ALLY
Director 2006-02-23 2006-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILES MARIUS CRESSWELL-TURNER GEORGEFINANCE.COM LTD Director 2017-08-17 CURRENT 2017-02-08 Active - Proposal to Strike off
MILES MARIUS CRESSWELL-TURNER GEORGE BANCO.COM LIMITED Director 2017-08-17 CURRENT 2013-12-06 Active
MILES MARIUS CRESSWELL-TURNER GEORGE BANCO LIMITED Director 2017-08-17 CURRENT 2013-07-10 Active
MILES MARIUS CRESSWELL-TURNER NSF FINCO LIMITED Director 2017-07-31 CURRENT 2017-07-21 Active
MILES MARIUS CRESSWELL-TURNER NON-STANDARD FINANCE SUBSIDIARY LIMITED Director 2017-07-31 CURRENT 2014-10-27 Active - Proposal to Strike off
MILES MARIUS CRESSWELL-TURNER NON-STANDARD FINANCE SUBSIDIARY III LIMITED Director 2017-07-31 CURRENT 2015-10-16 Active
MILES MARIUS CRESSWELL-TURNER NON-STANDARD FINANCE SUBSIDIARY II LIMITED Director 2017-07-31 CURRENT 2015-07-25 Active
MILES MARIUS CRESSWELL-TURNER EVERYDAY LOANS LIMITED Director 2016-06-20 CURRENT 2005-08-15 Active
MILES MARIUS CRESSWELL-TURNER EVERYDAY LENDING LIMITED Director 2016-04-13 CURRENT 2006-06-19 Active
PETER FORBES MICHAEL REYNOLDS S.D. TAYLOR LIMITED Director 2017-12-11 CURRENT 1955-06-01 In Administration/Administrative Receiver
PETER FORBES MICHAEL REYNOLDS EVERYDAY LOANS LIMITED Director 2017-10-02 CURRENT 2005-08-15 Active
PETER FORBES MICHAEL REYNOLDS EVERYDAY LENDING LIMITED Director 2017-10-02 CURRENT 2006-06-19 Active
PETER FORBES MICHAEL REYNOLDS BWIN.PARTY SERVICES (UK) LIMITED Director 2012-05-17 CURRENT 2012-05-17 Dissolved 2016-02-23
NICHOLAS JOHN TEUNON GEORGE BANCO LIMITED Director 2018-06-01 CURRENT 2013-07-10 Active
NICHOLAS JOHN TEUNON EVERYDAY LOANS LIMITED Director 2016-06-20 CURRENT 2005-08-15 Active
NICHOLAS JOHN TEUNON NON-STANDARD FINANCE SUBSIDIARY III LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
NICHOLAS JOHN TEUNON S.D. TAYLOR LIMITED Director 2015-08-04 CURRENT 1955-06-01 In Administration/Administrative Receiver
NICHOLAS JOHN TEUNON NON-STANDARD FINANCE SUBSIDIARY II LIMITED Director 2015-07-25 CURRENT 2015-07-25 Active
NICHOLAS JOHN TEUNON NON-STANDARD FINANCE SUBSIDIARY LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
NICHOLAS JOHN TEUNON NON-STANDARD FINANCE PLC Director 2014-08-08 CURRENT 2014-07-08 Liquidation
STEVEN DOUGLAS WHITE GEORGEFINANCE.COM LTD Director 2017-08-17 CURRENT 2017-02-08 Active - Proposal to Strike off
STEVEN DOUGLAS WHITE GEORGE BANCO.COM LIMITED Director 2017-08-17 CURRENT 2013-12-06 Active
STEVEN DOUGLAS WHITE GEORGE BANCO LIMITED Director 2017-08-17 CURRENT 2013-07-10 Active
STEVEN DOUGLAS WHITE ETHICAL FASHION GROUP LTD Director 2016-08-15 CURRENT 2015-03-26 Active
STEVEN DOUGLAS WHITE EVERYDAY LOANS LIMITED Director 2016-07-28 CURRENT 2005-08-15 Active
STEVEN DOUGLAS WHITE EVERYDAY LENDING LIMITED Director 2016-07-28 CURRENT 2006-06-19 Active
STEVEN DOUGLAS WHITE LONDON OUTPOST ASTER HOTEL LTD Director 2016-05-10 CURRENT 2016-05-10 Dissolved 2017-08-22
STEVEN DOUGLAS WHITE STYLE INVESTMENT MANAGEMENT LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active - Proposal to Strike off
STEVEN DOUGLAS WHITE FOVEA CONSULTING LTD. Director 2015-07-10 CURRENT 2015-07-10 Active - Proposal to Strike off
STEVEN DOUGLAS WHITE WILD OAK ESTATES LIMITED Director 2012-10-23 CURRENT 2012-10-23 Active
JON WIGGINS EVERYDAY LOANS LIMITED Director 2017-06-01 CURRENT 2005-08-15 Active
JON WIGGINS EVERYDAY LENDING LIMITED Director 2017-06-01 CURRENT 2006-06-19 Active

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
2024-04-02Termination of appointment of Charlotte Anne Norris on 2024-03-28
2024-03-06CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2024-02-28APPOINTMENT TERMINATED, DIRECTOR JASON BOVINGTON
2023-11-22APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES FORSYTH
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-04Director's details changed for Mr Jonathan Richard Gillespie on 2023-10-04
2023-07-07REGISTRATION OF A CHARGE / CHARGE CODE 057201190007
2023-04-17Change of details for Non-Standard Finance Subsidiary Iii Limited as a person with significant control on 2023-04-17
2023-03-08CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2023-02-09DIRECTOR APPOINTED MR CHRISTOPHER JOHN PEARSON
2022-10-13Appointment of Miss Charlotte Anne Norris as company secretary on 2022-10-04
2022-10-13DIRECTOR APPOINTED MR CHRISTIAN CUTTER
2022-10-13DIRECTOR APPOINTED MR JASON BOVINGTON
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHRISTOPHER WIGGINS
2022-05-20CH01Director's details changed for Mr Jonathan Richard Gillespie on 2022-04-11
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER FORBES MICHAEL REYNOLDS
2022-04-11PSC05Change of details for Non-Standard Finance Subsidiary Iii Limited as a person with significant control on 2022-04-11
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GILL
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-01CH01Director's details changed for Mr Jon Wiggins on 2021-09-01
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP DE BLOCQ VAN KUFFELER
2021-08-10CH01Director's details changed for Mr John Philip De Blocq Van Kuffeler on 2021-08-10
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MAREENA FLINT
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM Secure Trust House Boston Drive Bourne End Buckinghamshire SL8 5YS
2021-04-01AP01DIRECTOR APPOINTED MR ANDREW JAMES FORSYTH
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA HERRATT
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DOUGLAS WHITE
2020-05-26AP01DIRECTOR APPOINTED MR JOHN PHILIP DE BLOCQ VAN KUFFELER
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN TEUNON
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2019-12-20AP01DIRECTOR APPOINTED MR JONATHAN RICHARD GILLESPIE
2019-12-20CH01Director's details changed for Mr Paul Gill on 2019-12-20
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MILES MARIUS CRESSWELL-TURNER
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARC RICHARD HOWELLS
2019-05-07AP01DIRECTOR APPOINTED MRS FRANCESCA HERRATT
2019-05-07CH01Director's details changed for Mr Steven Douglas White on 2019-05-01
2019-03-06PSC05Change of details for Non-Standard Finance Subsidiary Iii Limited as a person with significant control on 2018-12-07
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2019-01-29AP01DIRECTOR APPOINTED MR PAUL GILL
2019-01-29AP03Appointment of Mrs Reena Patel as company secretary on 2019-01-23
2019-01-29TM02Termination of appointment of Jonathan Hole on 2019-01-04
2018-10-31AP01DIRECTOR APPOINTED MR MARC RICHARD HOWELLS
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-13PSC02Notification of Non-Standard Finance Subsidiary Iii Limited as a person with significant control on 2017-08-17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2018-03-05PSC07CESSATION OF STEVEN DOUGLAS WHITE AS A PSC
2018-03-05PSC07CESSATION OF NICHOLAS JOHN TEUNON AS A PSC
2018-03-05PSC07CESSATION OF DANIEL MARTIN MALONE AS A PSC
2018-03-05PSC07CESSATION OF MARK EDWARD RIDLINGTON AS A PSC
2018-03-05PSC07CESSATION OF MILES MARIUS CRESSWELL-TURNER AS A PSC
2017-12-01AP03Appointment of Mr Jonathan Hole as company secretary on 2017-12-01
2017-12-01TM02Termination of appointment of Steven Douglas White on 2017-12-01
2017-10-02AP01DIRECTOR APPOINTED MR PETER FORBES MICHAEL REYNOLDS
2017-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 057201190005
2017-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 057201190006
2017-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057201190004
2017-06-08AP01DIRECTOR APPOINTED MR JON WIGGINS
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK RIDLINGTON
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MALONE
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-21RP04SH01SECOND FILED SH01 - 27/01/17 STATEMENT OF CAPITAL GBP 30029088
2017-04-21ANNOTATIONClarification
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 30029088
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-02-20SH0127/01/17 STATEMENT OF CAPITAL GBP 150000
2017-02-20SH0127/01/17 STATEMENT OF CAPITAL GBP 150000
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDERSON
2016-07-29AP03SECRETARY APPOINTED MR STEVEN DOUGLAS WHITE
2016-07-29AP01DIRECTOR APPOINTED MR STEVEN DOUGLAS WHITE
2016-07-29TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ANDERSON
2016-05-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 29879088
2016-05-04SH0113/04/16 STATEMENT OF CAPITAL GBP 29879088
2016-04-25AP01DIRECTOR APPOINTED NICHOLAS JOHN TEUNON
2016-04-25AP01DIRECTOR APPOINTED MR MILES MARIUS CRESSWELL-TURNER
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARROW
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOWERS
2016-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-25RES01ADOPT ARTICLES 13/04/2016
2016-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2016 FROM ONE ARLESTON WAY SOLIHULL B90 4LH
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 057201190004
2016-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 29535298
2016-03-11AR0123/02/16 FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER GEOFFREY ANDERSON / 17/03/2015
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARTIN MALONE / 17/03/2015
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD RIDLINGTON / 17/03/2015
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEOFFREY ANDERSON / 17/03/2015
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 29535298
2015-03-30AR0123/02/15 FULL LIST
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 29535298
2014-03-14AR0123/02/14 FULL LIST
2013-10-08AP03SECRETARY APPOINTED CHRISTOPHER GEOFFREY ANDERSON
2013-10-08TM02APPOINTMENT TERMINATED, SECRETARY DANIEL MALONE
2013-07-26AP01DIRECTOR APPOINTED CHRISTOPHER GEOFFREY ANDERSON
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WILLIAMS
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-26AR0123/02/13 FULL LIST
2012-12-03SH1903/12/12 STATEMENT OF CAPITAL GBP 29535298.99
2012-11-27SH20STATEMENT BY DIRECTORS
2012-11-27SH02CONSOLIDATION 19/11/12
2012-11-27CAP-SSSOLVENCY STATEMENT DATED 19/11/12
2012-11-27RES06REDUCE ISSUED CAPITAL 19/11/2012
2012-11-27RES12VARYING SHARE RIGHTS AND NAMES
2012-11-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-26MISCAUD RESIGNATION
2012-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 10 NORWICH STREET LONDON EC4A 1BD
2012-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-09SH0108/06/12 STATEMENT OF CAPITAL GBP 29535298.9900
2012-06-22AP01DIRECTOR APPOINTED PAUL MARROW
2012-06-22AP01DIRECTOR APPOINTED JONATHAN MILES BOWERS
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON OAKLAND
2012-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-05AR0123/02/12 FULL LIST
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS OAKLAND / 27/02/2012
2011-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-25AR0123/02/11 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS OAKLAND / 16/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE IVAN WILLIAMS / 16/06/2010
2010-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL MARTIN MALONE / 16/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARTIN MALONE / 16/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD RIDLINGTON / 16/06/2010
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC SLADE
2010-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-19AR0123/02/10 FULL LIST
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE GATELEY
2009-10-21AP01DIRECTOR APPOINTED SIMON NICHOLAS OAKLAND
2009-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-23363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / DOMINIC SLADE / 10/07/2008
2008-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-28363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-07-18395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-02363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-12-1488(2)RAD 06/12/06--------- £ SI 45752@.01=457 £ IC 9542/9999
2006-12-1188(2)RAD 22/11/06--------- £ SI 786110@.01=7861 £ IC 1681/9542
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-08-15288cDIRECTOR'S PARTICULARS CHANGED
2006-07-0488(2)RAD 12/06/06--------- £ SI 32787@.01=327 £ IC 1354/1681
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-16287REGISTERED OFFICE CHANGED ON 16/05/06 FROM: MERCHANT HOUSE 30 CLOTH MARKET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1EE
2006-03-23RES12VARYING SHARE RIGHTS AND NAMES
2006-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-22225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-03-22287REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 10 NORWICH STREET LONDON EC4A 1BD
2006-03-22288bDIRECTOR RESIGNED
2006-03-22288bSECRETARY RESIGNED
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-22288aNEW DIRECTOR APPOINTED
2006-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EVERYDAY LOANS HOLDINGS 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 EVERYDAY LOANS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-07 Outstanding GLAS TRUST CORPORATION LIMITED (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
2017-08-07 Outstanding GLAS TRUST CORPORATION LIMITED (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2016-04-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-07-26 Satisfied SECURE TRUST BANK PLC
DEBENTURE AS AMENDED AND RESTARTED 2007-07-06 Satisfied BARCLAYS BANK PLC (SECURITY AGENT)
DEBENTURE 2006-11-06 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT FOR THE SECURITY BENEFICIARIES
Intangible Assets
Patents
We have not found any records of EVERYDAY LOANS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVERYDAY LOANS HOLDINGS LIMITED
Trademarks
We have not found any records of EVERYDAY LOANS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVERYDAY LOANS HOLDINGS 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 (70100 - Activities of head offices) as EVERYDAY LOANS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EVERYDAY LOANS HOLDINGS 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 EVERYDAY LOANS HOLDINGS 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 EVERYDAY LOANS HOLDINGS 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.