Company NameThe American Trading Company (Holdings) Limited
DirectorsGillian Rees Mogg and Emma Beatrice Rees-Mogg Craigie
Company StatusActive
Company Number00218674
CategoryPrivate Limited Company
Incorporation Date3 January 1927(97 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameLady Gillian Rees Mogg
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(66 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Pall Mall
London
SW1Y 5NB
Secretary NameLady Gillian Rees Mogg
NationalityBritish
StatusCurrent
Appointed31 December 1992(66 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Pall Mall
London
SW1Y 5NB
Director NameHon Emma Beatrice Rees-Mogg Craigie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(92 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Dairy Pitcombe
Bruton
Somerset
BA10 0PE
Director NameLord William Rees-Mogg
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(66 years after company formation)
Appointment Duration20 years (resigned 29 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Pall Mall
London
SW1Y 5NB
Director NameThomas Fletcher Rees-Mogg
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(66 years after company formation)
Appointment Duration22 years, 6 months (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Pall Mall
London
SW1Y 5NB
Director NameMr Jacob William Rees-Mogg
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(71 years, 9 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 July 2019)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address76 Park Street
London
W1Y 3HP
Director NameMeadows Thomas Rory St John
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(76 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Shakespeare Tower
Barbican
London
EC2Y 8DR

Location

Registered Address135 Westwood Park
London
SE23 3QL
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardForest Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4m at £0.2Lady Gillian Rees Mogg
100.00%
Ordinary

Financials

Year2014
Net Worth£1,037,743
Cash£897,114
Current Liabilities£3,659

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

16 October 1991Delivered on: 17 October 1991
Satisfied on: 23 August 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the legal charge.
Particulars: F/H property k/as 3 smith square,london t/no.ngl 421867.
Fully Satisfied
31 July 1991Delivered on: 9 August 1991
Satisfied on: 23 August 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 November 1987Delivered on: 6 November 1987
Satisfied on: 31 July 2015
Persons entitled: The Manifold Trustee Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the underlease dated 29/4/86 and this deed.
Particulars: L/H premises k/a 16 and 17 pall mall in the london borough of the city of westminster.
Fully Satisfied
3 April 1987Delivered on: 15 April 1987
Satisfied on: 13 September 1996
Persons entitled: Citibank Trust Limited

Classification: Legal charge
Secured details: Sterling pounds 450,000 and any further advances.
Particulars: 3 smith square london SW1 T.N. ngl 421867.
Fully Satisfied
15 March 1985Delivered on: 29 March 1985
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 smith square london SW1 t/n:- ngl 421867 and/or the proceeds of sale thereof.
Fully Satisfied
15 March 1985Delivered on: 29 March 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 smith square london SW1 t/n:- ngl 421867 and/or the proceeds of sale thereof.
Fully Satisfied
12 June 1984Delivered on: 14 June 1984
Satisfied on: 23 August 1994
Persons entitled: Clydesdale Bank Public Limited Company.

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts. Uncalled capital.
Fully Satisfied
23 May 1996Delivered on: 31 May 1996
Satisfied on: 31 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 October 1992Delivered on: 30 October 1992
Satisfied on: 8 August 1996
Persons entitled:
Life Assurance Scheme
The Trustees of the J.Rothschild Administration Limited Pension And

Classification: Legal charge
Secured details: £108,019.86 and all other monies due or to become due from the company to the chargee (as defined) pursuant to the facility letter dated 20TH october 1992.
Particulars: All that land and l/h property k/as flat 9 fifth floor,16/17 pall mall london SW1 title number ngl 698466.
Fully Satisfied
12 December 1991Delivered on: 16 December 1991
Satisfied on: 8 August 1996
Persons entitled: Citibank Trust Limited

Classification: Legal charge
Secured details: £562,660 and any further advance due or to become due from the company to the chargee.
Particulars: F/H property k/a 3 smith square,london t/n ngl 421867.
Fully Satisfied
7 February 1984Delivered on: 14 February 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed and floating charge over the:- undertaking and all property and assets present and future including goodwill & bookdebts.
Fully Satisfied
21 April 1988Delivered on: 22 April 1988
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property k/a 16/17 pall mall westminster london SW1.
Outstanding
23 October 1992Delivered on: 13 November 1992
Persons entitled: The Manifold Trustee Company Limited

Classification: Legal charge
Secured details: The payment and discharge of any of the tenant's obligations to the chargee under the terms of a lease dated 29TH april 1986 as varied by a deed of variation and underlease dated 30TH march 1990.
Particulars: The sum of £1 and any other sums paid into the account pursuant to a deed of priorities dated 23RD october 1992.
Outstanding

Filing History

6 October 2023Micro company accounts made up to 31 March 2023 (8 pages)
14 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
20 October 2022Micro company accounts made up to 31 March 2022 (8 pages)
1 July 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
11 November 2021Micro company accounts made up to 31 March 2021 (8 pages)
11 June 2021Registered office address changed from 16-17 Pall Mall London SW1Y 5LU to 135 Westwood Park London SE23 3QL on 11 June 2021 (1 page)
11 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 March 2020 (8 pages)
10 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
16 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
8 August 2019Appointment of The Hon Emma Beatrice Rees-Mogg Craigie as a director on 7 August 2019 (2 pages)
31 July 2019Termination of appointment of Jacob William Rees-Mogg as a director on 31 July 2019 (1 page)
10 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
8 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
28 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
2 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
5 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
5 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
12 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1,000,000
(5 pages)
12 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1,000,000
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 July 2015Satisfaction of charge 6 in full (4 pages)
31 July 2015Satisfaction of charge 13 in full (5 pages)
31 July 2015Satisfaction of charge 6 in full (4 pages)
31 July 2015Satisfaction of charge 13 in full (5 pages)
28 July 2015Termination of appointment of Thomas Fletcher Rees-Mogg as a director on 23 July 2015 (1 page)
28 July 2015Termination of appointment of Thomas Fletcher Rees-Mogg as a director on 23 July 2015 (1 page)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000,000
(7 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000,000
(7 pages)
27 May 2015Registered office address changed from 16 - 17 Pall Mall 16 - 17 Pall Mall London SW1Y 5LU to 16-17 Pall Mall London SW1Y 5LU on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 16 - 17 Pall Mall 16 - 17 Pall Mall London SW1Y 5LU to 16-17 Pall Mall London SW1Y 5LU on 27 May 2015 (1 page)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000,000
(7 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000,000
(7 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000,000
(7 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000,000
(7 pages)
16 October 2013Registered office address changed from 21 Bloomsbury Way London WC1A 2TH on 16 October 2013 (1 page)
16 October 2013Registered office address changed from 21 Bloomsbury Way London WC1A 2TH on 16 October 2013 (1 page)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
31 January 2013Termination of appointment of William Rees-Mogg as a director (1 page)
31 January 2013Termination of appointment of William Rees-Mogg as a director (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Return made up to 31/12/08; full list of members (6 pages)
13 January 2009Return made up to 31/12/08; full list of members (6 pages)
15 May 2008Return made up to 31/12/07; full list of members (6 pages)
15 May 2008Return made up to 31/12/07; full list of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2007Return made up to 31/12/06; full list of members (4 pages)
29 January 2007Return made up to 31/12/06; full list of members (4 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
31 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
13 January 2005Return made up to 31/12/04; full list of members (10 pages)
13 January 2005Return made up to 31/12/04; full list of members (10 pages)
28 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Return made up to 31/12/03; full list of members (10 pages)
3 February 2004Return made up to 31/12/03; full list of members (10 pages)
26 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
26 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 February 2003Return made up to 31/12/02; full list of members (10 pages)
28 February 2003Return made up to 31/12/02; full list of members (10 pages)
5 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
5 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
1 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
31 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
22 January 2002Return made up to 31/12/01; full list of members (9 pages)
22 January 2002Return made up to 31/12/01; full list of members (9 pages)
28 June 2001Full accounts made up to 31 March 2000 (10 pages)
28 June 2001Full accounts made up to 31 March 2000 (10 pages)
8 February 2001Return made up to 31/12/00; full list of members (9 pages)
8 February 2001Return made up to 31/12/00; full list of members (9 pages)
31 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
31 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
5 October 2000Registered office changed on 05/10/00 from: 16 17 pall mall london SW1Y 5LU (1 page)
5 October 2000Registered office changed on 05/10/00 from: 16 17 pall mall london SW1Y 5LU (1 page)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
29 January 2000Return made up to 31/12/99; full list of members (9 pages)
29 January 2000Return made up to 31/12/99; full list of members (9 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
25 January 1999Return made up to 31/12/98; full list of members (8 pages)
25 January 1999Return made up to 31/12/98; full list of members (8 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 June 1998Accounts for a small company made up to 31 March 1997 (8 pages)
1 June 1998Accounts for a small company made up to 31 March 1997 (8 pages)
14 January 1998Return made up to 31/12/97; no change of members (6 pages)
14 January 1998Return made up to 31/12/97; no change of members (6 pages)
13 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
13 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
4 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 January 1997Return made up to 31/12/96; no change of members (6 pages)
28 January 1997Return made up to 31/12/96; no change of members (6 pages)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
31 May 1996Particulars of mortgage/charge (7 pages)
31 May 1996Particulars of mortgage/charge (7 pages)
1 February 1996Return made up to 31/12/95; full list of members (8 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
1 February 1996Return made up to 31/12/95; full list of members (8 pages)
8 June 1995Company name changed rees-mogg holdings (1981) limite d\certificate issued on 09/06/95 (4 pages)
8 June 1995Company name changed rees-mogg holdings (1981) limite d\certificate issued on 09/06/95 (4 pages)
9 April 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 April 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 October 1992Particulars of mortgage/charge (7 pages)
30 October 1992Particulars of mortgage/charge (7 pages)
28 July 1991Memorandum and Articles of Association (19 pages)
28 July 1991Memorandum and Articles of Association (19 pages)
17 May 1991Company name changed\certificate issued on 17/05/91 (2 pages)
17 May 1991Company name changed\certificate issued on 17/05/91 (2 pages)
22 April 1988Particulars of mortgage/charge (3 pages)
22 April 1988Particulars of mortgage/charge (3 pages)
22 April 1988Particulars of mortgage/charge (3 pages)
6 November 1987Particulars of mortgage/charge (3 pages)
6 November 1987Particulars of mortgage/charge (3 pages)
6 November 1987Particulars of mortgage/charge (3 pages)