EVERYDAY LOANS LIMITED
BOURNE END CLOTHCO 05004 LIMITED

Hellopages » Buckinghamshire » Wycombe » SL8 5YS

Company number 05536115
Status Active
Incorporation Date 15 August 2005
Company Type Private Limited Company
Address SECURE TRUST HOUSE, BOSTON DRIVE, BOURNE END, BUCKINGHAMSHIRE, SL8 5YS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Statement of capital following an allotment of shares on 27 January 2017 GBP 150,000 ; Confirmation statement made on 15 August 2016 with updates; Termination of appointment of Christopher Geoffrey Anderson as a director on 2 August 2016. The most likely internet sites of EVERYDAY LOANS LIMITED are www.everydayloans.co.uk, and www.everyday-loans.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Everyday Loans Limited is a Private Limited Company. The company registration number is 05536115. Everyday Loans Limited has been working since 15 August 2005. The present status of the company is Active. The registered address of Everyday Loans Limited is Secure Trust House Boston Drive Bourne End Buckinghamshire Sl8 5ys. . WHITE, Steven Douglas is a Secretary of the company. CRESSWELL-TURNER, Miles Marius is a Director of the company. MALONE, Daniel Martin is a Director of the company. RIDLINGTON, Mark Edward is a Director of the company. TEUNON, Nicholas John is a Director of the company. WHITE, Steven Douglas is a Director of the company. Secretary ANDERSON, Christopher Geoffrey has been resigned. Secretary ANDERSON, Christopher has been resigned. Secretary BROADHURST, Philip William has been resigned. Secretary HAY & KILNER SECRETARIES LIMITED has been resigned. Secretary MALONE, Daniel Martin has been resigned. Secretary MALONE, Daniel Martin has been resigned. Secretary WAXLER, Raquel has been resigned. Director ANDERSON, Christopher Geoffrey has been resigned. Director BOWERS, Jonathan Miles has been resigned. Director HAY & KILNER DIRECTORS LIMITED has been resigned. Director MARROW, Paul has been resigned. Director SLADE, Dominic James Haviland has been resigned. Director WILLIAMS, Terence Ivan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WHITE, Steven Douglas
Appointed Date: 28 July 2016

Director
CRESSWELL-TURNER, Miles Marius
Appointed Date: 20 June 2016
63 years old

Director
MALONE, Daniel Martin
Appointed Date: 03 February 2006
61 years old

Director
RIDLINGTON, Mark Edward
Appointed Date: 21 April 2006
66 years old

Director
TEUNON, Nicholas John
Appointed Date: 20 June 2016
59 years old

Director
WHITE, Steven Douglas
Appointed Date: 28 July 2016
56 years old

Resigned Directors

Secretary
ANDERSON, Christopher Geoffrey
Resigned: 28 July 2016
Appointed Date: 01 October 2013

Secretary
ANDERSON, Christopher
Resigned: 30 November 2008
Appointed Date: 11 July 2006

Secretary
BROADHURST, Philip William
Resigned: 05 May 2006
Appointed Date: 03 February 2006

Secretary
HAY & KILNER SECRETARIES LIMITED
Resigned: 03 February 2006
Appointed Date: 15 August 2005

Secretary
MALONE, Daniel Martin
Resigned: 30 September 2013
Appointed Date: 01 November 2012

Secretary
MALONE, Daniel Martin
Resigned: 11 July 2006
Appointed Date: 05 May 2006

Secretary
WAXLER, Raquel
Resigned: 31 October 2012
Appointed Date: 01 December 2008

Director
ANDERSON, Christopher Geoffrey
Resigned: 02 August 2016
Appointed Date: 15 July 2013
50 years old

Director
BOWERS, Jonathan Miles
Resigned: 13 April 2016
Appointed Date: 08 June 2012
62 years old

Director
HAY & KILNER DIRECTORS LIMITED
Resigned: 03 February 2006
Appointed Date: 15 August 2005

Director
MARROW, Paul
Resigned: 13 April 2016
Appointed Date: 08 June 2012
72 years old

Director
SLADE, Dominic James Haviland
Resigned: 13 July 2006
Appointed Date: 02 March 2006
54 years old

Director
WILLIAMS, Terence Ivan
Resigned: 01 July 2013
Appointed Date: 21 April 2006
74 years old

Persons With Significant Control

Mr Daniel Martin Malone
Notified on: 15 August 2016
61 years old
Nature of control: Has significant influence or control

Mr Steven Douglas White
Notified on: 15 August 2016
56 years old
Nature of control: Has significant influence or control

Mr Miles Marius Cresswell-Turner
Notified on: 15 August 2016
63 years old
Nature of control: Has significant influence or control

Mr John Nicholas Teunon
Notified on: 15 August 2016
59 years old
Nature of control: Has significant influence or control

Mr Mark Edward Ridlington
Notified on: 15 August 2016
66 years old
Nature of control: Has significant influence or control

EVERYDAY LOANS LIMITED Events

20 Feb 2017
Statement of capital following an allotment of shares on 27 January 2017
  • GBP 150,000

15 Aug 2016
Confirmation statement made on 15 August 2016 with updates
02 Aug 2016
Termination of appointment of Christopher Geoffrey Anderson as a director on 2 August 2016
29 Jul 2016
Appointment of Mr Steven Douglas White as a director on 28 July 2016
29 Jul 2016
Termination of appointment of Christopher Geoffrey Anderson as a secretary on 28 July 2016
...
... and 98 more events
23 Feb 2006
New secretary appointed
23 Feb 2006
Accounting reference date extended from 31/08/06 to 31/12/06
13 Feb 2006
Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution

08 Feb 2006
Company name changed clothco 05004 LIMITED\certificate issued on 08/02/06
15 Aug 2005
Incorporation

EVERYDAY LOANS LIMITED Charges

14 April 2016
Charge code 0553 6115 0016
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: N/A…
25 July 2012
Debenture
Delivered: 26 July 2012
Status: Satisfied on 18 April 2016
Persons entitled: Secure Trust Bank PLC
Description: A fixed and floating charge over all right title and…
16 August 2007
Rent deposit deed
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: Cheltenham & Gloucester PLC
Description: £5,250.00 in the account being charged.
6 July 2007
Debenture as amended and restarted
Delivered: 18 July 2007
Status: Satisfied on 11 June 2012
Persons entitled: Barclays Bank PLC (Security Agent)
Description: Fixed and floating charges over the undertaking and all…
23 March 2007
Rent deposit deed
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Dunraven Estates Company
Description: All monies from time to time on deposit. See the mortgage…
16 March 2007
Rent deposit deed
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Morley Pooled Pensions Limited
Description: Deposit of £9,894.68,. see the mortgage charge document for…
27 November 2006
Rent deposit deed
Delivered: 13 December 2006
Status: Outstanding
Persons entitled: Tcs Holdings LTD
Description: All monies held on deposit from time to time.
27 November 2006
Rent deposit deed
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Optima (Cambridge) LTD
Description: All monies held on deposit pursuant to the rent deposit…
24 November 2006
Rent deposit deed
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Firle Investments LTD
Description: All monies held on deposit from time to time. See the…
24 November 2006
Deposit agreement
Delivered: 29 November 2006
Status: Outstanding
Persons entitled: Firle Investments Limited
Description: The sum of £2,812.50.
10 November 2006
Rent deposit deed
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: Tk & Mj Jackson
Description: All monies held on deposit from time to time,. See the…
10 November 2006
Rent deposit deed
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Thomas Kendal Jackson and Martin James Jackson
Description: The sum of £5,412.49 and interest accrued thereon.
7 November 2006
Rent deposit deed
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: De Puebla Limited
Description: All monies held on deposit from time to time pursuant to…
6 November 2006
Debenture
Delivered: 17 November 2006
Status: Satisfied on 11 June 2012
Persons entitled: Barclays Bank PLC as Security Agent for the Security Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
6 November 2006
Charge
Delivered: 10 November 2006
Status: Satisfied on 5 February 2008
Persons entitled: Barclays Bank PLC and Barclays Mercantile Business Finance Limited
Description: The debt or debts represented by any money from time to…
15 August 2006
Rent deposit deed
Delivered: 30 August 2006
Status: Outstanding
Persons entitled: Blitz Properties Limited
Description: All monies held on deposit from time to time pursuant to…