London
SW1Y 5NB
Secretary Name | Lady Gillian Rees Mogg |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 1991(3 weeks after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Pall Mall London SW1Y 5NB |
Director Name | Hon Emma Beatrice Rees-Mogg Craigie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2019(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Dairy Pitcombe Bruton Somerset BA10 0PE |
Director Name | James Anderson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 October 1992) |
Role | Company Director |
Correspondence Address | 51 Aylesbury Road London SE17 2EQ |
Director Name | Christopher Lionel Edwards |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 32 Airedale Road London SW12 8SF |
Director Name | Rebecca Karen Hardie |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 October 1992) |
Role | Company Director |
Correspondence Address | 112 Oxford Gardens London W10 6NG |
Director Name | Lord William Rees-Mogg |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(3 weeks after company formation) |
Appointment Duration | 21 years, 9 months (resigned 29 December 2012) |
Role | Antiquarian Bookseller |
Country of Residence | England |
Correspondence Address | 17 Pall Mall London SW1Y 5NB |
Director Name | Nils Otto Taube |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 September 1997) |
Role | Company Director |
Correspondence Address | The Old Rectory Great Wigborough Colchester Essex CO5 7RL |
Director Name | Thomas Fletcher Rees-Mogg |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Pall Mall London SW1Y 5NB |
Director Name | Mr Jacob William Rees-Mogg |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(7 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 July 2019) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 76 Park Street London W1Y 3HP |
Director Name | Meadows Thomas Rory St John |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 23 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Shakespeare Tower Barbican London EC2Y 8DR |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | 135 Westwood Park London SE23 3QL |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Forest Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
591.8k at £1 | American Trading Company (Holdings) LTD 70.28% Ordinary |
---|---|
250k at £1 | American Trading Company (Holdings) LTD 29.69% Preference |
120 at £1 | Gillian Rees-mogg 0.01% Ordinary A |
78 at £1 | Pall Mall Accumulation Trust 0.01% Ordinary C |
1 at £1 | American Trading Company (Holdings) LTD & Lord Rees-mogg 0.00% Ordinary |
2 at £1 | Lady Gillian Rees-mogg 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£250,000 |
Current Liabilities | £91,856 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
23 May 1996 | Delivered on: 31 May 1996 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. Outstanding |
---|---|
16 April 1993 | Delivered on: 19 April 1993 Persons entitled: Republic National Bank of New York 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. Outstanding |
31 July 1991 | Delivered on: 9 August 1991 Satisfied on: 23 August 1994 Persons entitled: Clydesdale Bank PLC. 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 |
4 October 2023 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
---|---|
31 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
18 October 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
1 April 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
11 November 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
11 June 2021 | Registered office address changed from 16-17 Pall Mall London SW1Y 5LU England to 135 Westwood Park London SE23 3QL on 11 June 2021 (1 page) |
10 May 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
7 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
14 October 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
8 August 2019 | Appointment of The Hon Emma Beatrice Rees-Mogg Craigie as a director on 7 August 2019 (2 pages) |
31 July 2019 | Termination of appointment of Jacob William Rees-Mogg as a director on 31 July 2019 (1 page) |
11 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
22 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
6 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
2 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
9 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Registered office address changed from 16-17 Pall Mall 16-17 Pall Mall London SW1Y 5LU to 16-17 Pall Mall London SW1Y 5LU on 9 March 2016 (1 page) |
9 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Registered office address changed from 16-17 Pall Mall 16-17 Pall Mall London SW1Y 5LU to 16-17 Pall Mall London SW1Y 5LU on 9 March 2016 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 July 2015 | Termination of appointment of Thomas Fletcher Rees-Mogg as a director on 23 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Meadows Thomas Rory St John as a director on 23 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Meadows Thomas Rory St John as a director on 23 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Thomas Fletcher Rees-Mogg as a director on 23 July 2015 (1 page) |
12 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
16 October 2013 | Registered office address changed from 21 Bloomsbury Way London WC1A 2TH on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from 21 Bloomsbury Way London WC1A 2TH on 16 October 2013 (1 page) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 March 2013 | Termination of appointment of William Rees-Mogg as a director (1 page) |
12 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (9 pages) |
12 March 2013 | Termination of appointment of William Rees-Mogg as a director (1 page) |
12 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (9 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (10 pages) |
6 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (10 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (10 pages) |
15 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (10 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (9 pages) |
4 March 2010 | Director's details changed for Meadows Thomas Rory St John on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Meadows Thomas Rory St John on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (9 pages) |
4 March 2010 | Director's details changed for Meadows Thomas Rory St John on 4 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 March 2009 | Return made up to 27/02/09; full list of members (6 pages) |
3 March 2009 | Return made up to 27/02/09; full list of members (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 April 2008 | Location of register of members (1 page) |
4 April 2008 | Return made up to 27/02/08; full list of members (6 pages) |
4 April 2008 | Return made up to 27/02/08; full list of members (6 pages) |
4 April 2008 | Location of register of members (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 April 2007 | Return made up to 27/02/07; full list of members (4 pages) |
19 April 2007 | Return made up to 27/02/07; full list of members (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 March 2006 | Return made up to 27/02/06; full list of members (10 pages) |
3 March 2006 | Return made up to 27/02/06; full list of members (10 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 March 2005 | Return made up to 27/02/05; full list of members (8 pages) |
9 March 2005 | Return made up to 27/02/05; full list of members (8 pages) |
4 February 2005 | Ad 31/12/04--------- £ si 200@1=200 £ ic 841800/842000 (2 pages) |
4 February 2005 | Nc inc already adjusted 31/12/04 (1 page) |
4 February 2005 | Resolutions
|
4 February 2005 | Ad 31/12/04--------- £ si 200@1=200 £ ic 841800/842000 (2 pages) |
4 February 2005 | Resolutions
|
4 February 2005 | Nc inc already adjusted 31/12/04 (1 page) |
31 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
31 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
28 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 February 2004 | Return made up to 27/02/04; full list of members (8 pages) |
23 February 2004 | Return made up to 27/02/04; full list of members (8 pages) |
26 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
26 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 March 2003 | Return made up to 27/02/03; full list of members (8 pages) |
11 March 2003 | Return made up to 27/02/03; full list of members (8 pages) |
5 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
5 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
1 May 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 March 2002 | Return made up to 27/02/02; full list of members (7 pages) |
4 March 2002 | Return made up to 27/02/02; full list of members (7 pages) |
31 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
31 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
28 June 2001 | Full accounts made up to 31 March 2000 (9 pages) |
28 June 2001 | Full accounts made up to 31 March 2000 (9 pages) |
22 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
22 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
31 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
31 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: 17 pall mall london SW1Y 5NB (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: 17 pall mall london SW1Y 5NB (1 page) |
16 March 2000 | Return made up to 27/02/00; full list of members (10 pages) |
16 March 2000 | Return made up to 27/02/00; full list of members (10 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 February 1999 | Return made up to 27/02/99; no change of members (6 pages) |
24 February 1999 | Return made up to 27/02/99; no change of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 June 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 June 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 March 1998 | Return made up to 27/02/98; full list of members (7 pages) |
11 March 1998 | Return made up to 27/02/98; full list of members (7 pages) |
13 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
13 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
22 April 1997 | Return made up to 27/02/97; change of members (8 pages) |
22 April 1997 | Return made up to 27/02/97; change of members (8 pages) |
4 March 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 March 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
17 August 1996 | Declaration of mortgage charge released/ceased (1 page) |
17 August 1996 | Declaration of mortgage charge released/ceased (1 page) |
31 May 1996 | Particulars of mortgage/charge (7 pages) |
31 May 1996 | Particulars of mortgage/charge (7 pages) |
19 March 1996 | Return made up to 27/02/96; no change of members (6 pages) |
19 March 1996 | Return made up to 27/02/96; no change of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
16 January 1996 | Auditor's resignation (1 page) |
16 January 1996 | Auditor's resignation (1 page) |
7 April 1995 | Return made up to 27/02/95; full list of members (10 pages) |
7 April 1995 | Return made up to 27/02/95; full list of members (10 pages) |
23 October 1992 | Company name changed pickering & chatto LIMITED\certificate issued on 23/10/92 (3 pages) |
23 October 1992 | Company name changed pickering & chatto LIMITED\certificate issued on 23/10/92 (3 pages) |
16 August 1991 | Resolutions
|
17 May 1991 | Company name changed\certificate issued on 17/05/91 (2 pages) |
17 May 1991 | Company name changed\certificate issued on 17/05/91 (2 pages) |
17 April 1991 | Memorandum and Articles of Association (10 pages) |
17 April 1991 | Memorandum and Articles of Association (10 pages) |
17 April 1991 | Resolutions
|
27 February 1991 | Incorporation (16 pages) |
27 February 1991 | Incorporation (16 pages) |