E.E. & A. TEE LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3TF

Company number 00428085
Status Active
Incorporation Date 22 January 1947
Company Type Private Limited Company
Address GROUND FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL1 3TF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 105 st Peters Street St Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 30 August 2016. The most likely internet sites of E.E. & A. TEE LIMITED are www.eeatee.co.uk, and www.e-e-a-tee.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and nine months. E E A Tee Limited is a Private Limited Company. The company registration number is 00428085. E E A Tee Limited has been working since 22 January 1947. The present status of the company is Active. The registered address of E E A Tee Limited is Ground Floor 4 Victoria Square St Albans Hertfordshire United Kingdom Al1 3tf. . BENJAMIN, Tina Lesley is a Secretary of the company. ALBROW, Ross Nicholas is a Director of the company. BALDWIN, Russell Grahame is a Director of the company. WHITE, Audrey is a Director of the company. WHITE, Donald George is a Director of the company. Secretary OFARRELL, Joyce Lilian Kathleen has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BENJAMIN, Tina Lesley
Appointed Date: 10 July 2013

Director
ALBROW, Ross Nicholas
Appointed Date: 22 September 2005
69 years old

Director
BALDWIN, Russell Grahame
Appointed Date: 06 October 1999
66 years old

Director
WHITE, Audrey

89 years old

Director
WHITE, Donald George

98 years old

Resigned Directors

Secretary
OFARRELL, Joyce Lilian Kathleen
Resigned: 10 July 2013

Persons With Significant Control

Teresa Lorraine Baldwin
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Kim Sarah Dutton
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E.E. & A. TEE LIMITED Events

20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 March 2016
30 Aug 2016
Registered office address changed from 105 st Peters Street St Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 30 August 2016
23 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000

19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 176 more events
26 Aug 1986
Return made up to 09/05/86; full list of members

06 Aug 1983
Accounts made up to 31 March 1982
04 Jun 1970
Particulars of mortgage/charge
22 Jan 1947
Certificate of incorporation
22 Jan 1947
Incorporation

E.E. & A. TEE LIMITED Charges

24 April 2012
Third party charge of debt
Delivered: 1 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The amount of £1,398,621.
10 August 2006
Legal charge
Delivered: 17 August 2006
Status: Satisfied on 28 September 2010
Persons entitled: Singer & Friedlander Limited (Wintrust Division)
Description: The f/h house known as 348 fulham road london t/n LN42551…
10 August 2006
Legal charge
Delivered: 17 August 2006
Status: Satisfied on 28 September 2010
Persons entitled: Singer & Friedlander Limited (Wintrust Division)
Description: The f/h house known as under the rails main road east…
10 August 2006
Legal charge
Delivered: 17 August 2006
Status: Satisfied on 28 September 2010
Persons entitled: Singer & Friedlander Limited (Wintrust Division)
Description: The f/h house known as west dene horns hill soberton…
10 August 2006
Legal charge
Delivered: 17 August 2006
Status: Satisfied on 10 July 2010
Persons entitled: Singer & Friedlander Limited (Wintrust Division)
Description: The f/h house known as 38 mycenae road greenwich london t/n…
10 August 2006
Legal charge
Delivered: 17 August 2006
Status: Satisfied on 28 September 2010
Persons entitled: Singer & Friedlander Limited (Wintrust Division)
Description: The f/h house known as 58 terrace road plaistow london t/n…
10 August 2006
Legal charge
Delivered: 17 August 2006
Status: Satisfied on 28 September 2010
Persons entitled: Singer & Friedlander Limited (Wintrust Division)
Description: The f/h bungalow and land known as 36 trowlock island…
24 May 2005
Legal charge
Delivered: 27 May 2005
Status: Satisfied on 28 September 2010
Persons entitled: Singer & Friedlander LTD (Wintrust Division)
Description: 1 middlefield horley reigate surrey t/no SY575971 the fixed…
24 May 2005
Legal charge
Delivered: 27 May 2005
Status: Satisfied on 28 September 2010
Persons entitled: Singer & Friedlander LTD (Wintrust Divison)
Description: F/H block of flats known as rivington court longstone…
24 May 2005
Legal charge
Delivered: 27 May 2005
Status: Satisfied on 28 September 2010
Persons entitled: Singer & Friedlander LTD (Wintrust Division)
Description: 13 etheldene avenue muswell hill harringay london the fixed…
24 May 2005
Legal charge
Delivered: 27 May 2005
Status: Satisfied on 28 September 2010
Persons entitled: Singer & Friedlander LTD (Wintrust Division)
Description: The house known as rusapi 36 raymond road wimbledon london…
24 May 2005
Legal charge
Delivered: 27 May 2005
Status: Satisfied on 28 September 2010
Persons entitled: Singer & Friedlander LTD (Wintrust Division)
Description: 176 hampden way southgate barnet london t/no NGL290940…
20 December 2002
Legal charge
Delivered: 4 January 2003
Status: Satisfied on 28 September 2010
Persons entitled: Wintrust Securities Limited
Description: F/H 132 all souls' avenue in the l/b of brent london NW10…
20 December 2002
Legal charge
Delivered: 4 January 2003
Status: Satisfied on 28 September 2010
Persons entitled: Wintrust Securities Limited
Description: F/H house and garage k/a 2 rothbury walk and garage 271…
21 November 2002
Legal charge
Delivered: 7 December 2002
Status: Satisfied on 30 July 2010
Persons entitled: Wintrust Securities Limited
Description: 20 belsize square in the l/b of camden london NW3 4HT t/no:…
21 November 2002
Legal charge
Delivered: 7 December 2002
Status: Satisfied on 28 September 2010
Persons entitled: Wintrust Securities Limited
Description: F/H 52 cottage field close sidcup kent t/no: SGL265007…
21 November 2002
Legal charge
Delivered: 7 December 2002
Status: Satisfied on 28 September 2010
Persons entitled: Wintrust Securities Limited
Description: The coach house treadwell road epsom surrey t/no: SY615760…
18 November 2002
Legal charge
Delivered: 7 December 2002
Status: Satisfied on 28 September 2010
Persons entitled: Wintrust Securities Limited
Description: L/H flat 9 sutton court grange road ealing london W5 3PG…
18 November 2002
Legal charge
Delivered: 7 December 2002
Status: Satisfied on 28 September 2010
Persons entitled: Wintrust Securities Limited
Description: L/H flat situate and k/a 27 adventurers court virginia quay…
18 November 2002
Legal charge
Delivered: 7 December 2002
Status: Satisfied on 28 September 2010
Persons entitled: Wintrust Securities Limited
Description: L/H basement flat k/a 63 courtfield gardens kensington…
31 March 1999
Legal charge
Delivered: 16 April 1999
Status: Satisfied on 28 September 2010
Persons entitled: Wintrust Securities Limited
Description: 579/585B kenton lane harrow middlesex, 17/23B college hill…
31 March 1999
Legal charge
Delivered: 16 April 1999
Status: Satisfied on 28 September 2010
Persons entitled: Wintrust Securities Limited
Description: 1 -12 (inc) dunford court cornwall road hatch end middlesex…
3 December 1998
Legal charge
Delivered: 4 December 1998
Status: Satisfied on 28 September 2010
Persons entitled: Wintrust Securities Limited
Description: All that center terraced f/h dwelling house and premises…
12 March 1998
Deed of charge
Delivered: 27 March 1998
Status: Satisfied on 28 September 2010
Persons entitled: Wintrust Securities Limited
Description: By way of fixed charge all securities as defined in the…
11 July 1995
Legal charge
Delivered: 12 July 1995
Status: Satisfied on 28 September 2010
Persons entitled: Wintrust Securities Limited
Description: All that f/h dwellinghouse and premises divided into flats…
11 July 1995
Legal charge
Delivered: 12 July 1995
Status: Satisfied on 28 September 2010
Persons entitled: Wintrust Securities Limited
Description: All that flat and garage situate and k/a number 8…
11 July 1995
Legal charge
Delivered: 12 July 1995
Status: Satisfied on 28 September 2010
Persons entitled: Wintrust Securities Limited
Description: All that f/h dwellinghouse and premises situate at and k/a…
11 July 1995
Legal charge
Delivered: 12 July 1995
Status: Satisfied on 28 September 2010
Persons entitled: Wintrust Securities Limited
Description: All that f/h dwellinghouse and premises situate and k/a 60…
11 July 1995
Legal charge
Delivered: 12 July 1995
Status: Satisfied on 12 September 1996
Persons entitled: Wintrust Securities Limited
Description: All that ground floor l/h flats and premises situate and…
11 July 1995
Legal charge
Delivered: 12 July 1995
Status: Satisfied on 28 September 2010
Persons entitled: Wintrust Securities Limited
Description: All that f/h building divided into flats situate and k/a 89…
11 July 1995
Legal charge
Delivered: 12 July 1995
Status: Satisfied on 21 November 1998
Persons entitled: Wintrust Securities Limited
Description: All that f/h dwelling house amd premises situate and k/a 35…
11 July 1995
Legal charge
Delivered: 12 July 1995
Status: Satisfied on 4 February 1999
Persons entitled: Wintrust Securities Limited
Description: All that ground floor l/h flats and premises situate and…
11 July 1995
Legal charge
Delivered: 12 July 1995
Status: Satisfied on 28 September 2010
Persons entitled: Wintrust Securities Limited
Description: All that f/h dwellinghouse together with garage situate and…
10 September 1991
Legal charge
Delivered: 12 September 1991
Status: Satisfied on 28 September 2010
Persons entitled: Wintrust Securities Limited
Description: F/Hold block of 51 flats 16 garages and a shed known as…
5 September 1991
A registered charge
Delivered: 9 September 1991
Status: Satisfied on 28 September 2010
Persons entitled: Wintrust Securities Limited
Description: F/Hold - 57 and 67 high street amersham buckinghamshire.
5 September 1991
A registered charge
Delivered: 9 September 1991
Status: Satisfied on 28 September 2010
Persons entitled: Wintrust Securities Limited
Description: F/Hold - 78 prothero road hammersmith london W6. T/no ngl…
5 September 1991
Legal charge
Delivered: 9 September 1991
Status: Satisfied on 28 September 2010
Persons entitled: Wintrust Securities Limited
Description: F/Hold land and buildings k/as 43 trinity rise tulse hill…
5 September 1991
Legal charge
Delivered: 9 September 1991
Status: Satisfied on 4 February 1999
Persons entitled: Wintrust Securities Limited
Description: F/Hold - 66 rosebery road bushey hertfordshire.
5 September 1991
Legal charge
Delivered: 9 September 1991
Status: Satisfied on 28 September 2010
Persons entitled: Wintrust Securities Limited
Description: F/Hold 5 to 12 the close pinner park gardens harrow view…
5 September 1991
Legal charge
Delivered: 9 September 1991
Status: Satisfied on 28 September 2010
Persons entitled: Wintrust Securities Limited
Description: F/Hold 3,9 and 21 clarence road stony stratford, milton…
5 September 1991
Legal charge
Delivered: 9 September 1991
Status: Satisfied on 28 September 2010
Persons entitled: Wintrust Securities Limited
Description: F/Hold - 20 asplins road tottenham london N17 t/no mx…
5 September 1991
Legal charge
Delivered: 9 September 1991
Status: Satisfied on 28 September 2010
Persons entitled: Wintrust Securities Limited
Description: F/Hold - 44 pevensey road wandsworth london SW17 t/no. Sgl…
15 April 1988
Charge of whole.
Delivered: 21 April 1988
Status: Satisfied on 6 October 2010
Persons entitled: John Thevor Spurgen.
Description: 5 julian road folkestone kent.
2 August 1985
Legal mortgage
Delivered: 9 August 1985
Status: Satisfied on 6 October 2010
Persons entitled: National Westminster Bank PLC
Description: 98 cagenover road hackney london. T/no 430408 & the…
11 June 1985
Legal mortgage
Delivered: 24 June 1985
Status: Satisfied on 6 October 2010
Persons entitled: National Westminster Bank PLC
Description: 98 cagenove road london N16 title no. 430438 and the…
24 June 1982
Legal mortgage
Delivered: 1 July 1982
Status: Satisfied on 6 October 2010
Persons entitled: National Westminster Bank PLC
Description: Hurst lodge, 339 upper richmond road, london SW15 london…
15 October 1981
Mortgage
Delivered: 23 October 1981
Status: Satisfied on 6 October 2010
Persons entitled: National Westminster Bank PLC
Description: 59 talbot road, highgate, london N6. Title no mx 372489.…
1 June 1981
Legal mortgage
Delivered: 5 June 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 268, elgin avenue, maida kale, paddington, westminster…
27 April 1981
Legal mortgage
Delivered: 5 May 1981
Status: Satisfied on 6 October 2010
Persons entitled: National Westminster Bank PLC
Description: 50, palmerston road, london N22. Title no ngl 90857…
15 January 1981
Legal charge
Delivered: 17 January 1981
Status: Satisfied on 28 September 2010
Persons entitled: Wintrust Securities Limited
Description: F/H 29 alexandra road, kingston upon thames surrey. Title…
10 August 1978
Legal mortgage
Delivered: 21 August 1978
Status: Satisfied on 6 October 2010
Persons entitled: National Westminster Bank PLC
Description: Property at 8 claremont gardens surbiton surrey. Title no…
10 January 1977
Legal mortgage
Delivered: 25 January 1977
Status: Satisfied on 6 October 2010
Persons entitled: National Westminster Bank PLC
Description: Basement flat - 7 south bank terrace, surbiton. Floating…
10 January 1977
Legal mortgage
Delivered: 25 January 1977
Status: Satisfied on 6 October 2010
Persons entitled: National Westminster Bank PLC
Description: 15/15A marlborough road, london N.22.. floating charge over…
4 December 1975
Legal mortgage
Delivered: 11 December 1975
Status: Satisfied on 6 October 2010
Persons entitled: National Westminster Bank PLC
Description: Property at 18, richmond road london N11.. Floating charge…
4 December 1975
Legal mortgage
Delivered: 11 December 1975
Status: Satisfied on 6 October 2010
Persons entitled: National Westminster Bank PLC
Description: Property at, 30, richmond road london N.11.. floating…
4 December 1975
Legal mortgage
Delivered: 11 December 1975
Status: Satisfied on 6 October 2010
Persons entitled: National Westminster Bank PLC
Description: Property at 34, richmond road london N11. Floating charge…
10 February 1975
Mortgage
Delivered: 11 February 1975
Status: Satisfied on 28 September 2010
Persons entitled: Wintrust Securities LTD
Description: 57, 63, 67 and 69 high street, amersham, bucks.
2 June 1970
Legal charge
Delivered: 4 June 1970
Status: Satisfied on 28 September 2010
Persons entitled: Wintex Securities LTD
Description: Properties: 14,18 & 20, asplins rd, N17 62, 64, king edward…
7 June 1967
Mortgage registered pursuant to o/c dated 20/7/67
Delivered: 7 August 1967
Status: Satisfied on 6 October 2010
Persons entitled: Westminister Bank LTD
Description: 19 bromfield avenue, luton, beds.
7 June 1967
Mortgage registered pursuant to o/c dated 20/7/67
Delivered: 7 August 1967
Status: Satisfied on 6 October 2010
Persons entitled: Westminister Bank LTD
Description: 10, 14 & 26 herbert street, luton, beds.