Company NameThe American Trading Company Limited
DirectorsGillian Rees Mogg and Emma Beatrice Rees-Mogg Craigie
Company StatusActive
Company Number02586261
CategoryPrivate Limited Company
Incorporation Date27 February 1991(33 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLady Gillian Rees Mogg
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1991(3 weeks after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Pall Mall
London
SW1Y 5NB
Secretary NameLady Gillian Rees Mogg
NationalityBritish
StatusCurrent
Appointed20 March 1991(3 weeks after company formation)
Appointment Duration33 years, 1 month
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(28 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Dairy Pitcombe
Bruton
Somerset
BA10 0PE
Director NameJames Anderson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 1992)
RoleCompany Director
Correspondence Address51 Aylesbury Road
London
SE17 2EQ
Director NameChristopher Lionel Edwards
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address32 Airedale Road
London
SW12 8SF
Director NameRebecca Karen Hardie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 1992)
RoleCompany Director
Correspondence Address112 Oxford Gardens
London
W10 6NG
Director NameLord William Rees-Mogg
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(3 weeks after company formation)
Appointment Duration21 years, 9 months (resigned 29 December 2012)
RoleAntiquarian Bookseller
Country of ResidenceEngland
Correspondence Address17 Pall Mall
London
SW1Y 5NB
Director NameNils Otto Taube
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 17 September 1997)
RoleCompany Director
Correspondence AddressThe Old Rectory
Great Wigborough
Colchester
Essex
CO5 7RL
Director NameThomas Fletcher Rees-Mogg
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(1 year, 10 months 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(7 years, 6 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(12 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 23 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Shakespeare Tower
Barbican
London
EC2Y 8DR
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed27 February 1991(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 February 1991(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

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

591.8k at £1American Trading Company (Holdings) LTD
70.28%
Ordinary
250k at £1American Trading Company (Holdings) LTD
29.69%
Preference
120 at £1Gillian Rees-mogg
0.01%
Ordinary A
78 at £1Pall Mall Accumulation Trust
0.01%
Ordinary C
1 at £1American Trading Company (Holdings) LTD & Lord Rees-mogg
0.00%
Ordinary
2 at £1Lady Gillian Rees-mogg
0.00%
Ordinary B

Financials

Year2014
Net Worth-£250,000
Current Liabilities£91,856

Accounts

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

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

23 May 1996Delivered 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 1993Delivered 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 1991Delivered 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

Filing History

4 October 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
31 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
18 October 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
1 April 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
11 November 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
11 June 2021Registered 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 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
7 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
14 October 2019Accounts for a dormant company 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)
11 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
22 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
6 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
27 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
27 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
22 September 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 591,800
(6 pages)
9 March 2016Registered 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 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 591,800
(6 pages)
9 March 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 July 2015Termination of appointment of Thomas Fletcher Rees-Mogg as a director on 23 July 2015 (1 page)
31 July 2015Termination of appointment of Meadows Thomas Rory St John as a director on 23 July 2015 (1 page)
31 July 2015Termination of appointment of Meadows Thomas Rory St John as a director on 23 July 2015 (1 page)
31 July 2015Termination of appointment of Thomas Fletcher Rees-Mogg as a director on 23 July 2015 (1 page)
12 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 842,000
(9 pages)
12 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 842,000
(9 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 842,000
(9 pages)
20 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 842,000
(9 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 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Termination of appointment of William Rees-Mogg as a director (1 page)
12 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (9 pages)
12 March 2013Termination of appointment of William Rees-Mogg as a director (1 page)
12 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (9 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (10 pages)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (10 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (10 pages)
15 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (10 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (9 pages)
4 March 2010Director's details changed for Meadows Thomas Rory St John on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Meadows Thomas Rory St John on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (9 pages)
4 March 2010Director's details changed for Meadows Thomas Rory St John on 4 March 2010 (2 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)
3 March 2009Return made up to 27/02/09; full list of members (6 pages)
3 March 2009Return made up to 27/02/09; full list of members (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)
4 April 2008Location of register of members (1 page)
4 April 2008Return made up to 27/02/08; full list of members (6 pages)
4 April 2008Return made up to 27/02/08; full list of members (6 pages)
4 April 2008Location of register of members (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 April 2007Return made up to 27/02/07; full list of members (4 pages)
19 April 2007Return made up to 27/02/07; 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 27/02/06; full list of members (10 pages)
3 March 2006Return made up to 27/02/06; full list of members (10 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 March 2005Return made up to 27/02/05; full list of members (8 pages)
9 March 2005Return made up to 27/02/05; full list of members (8 pages)
4 February 2005Ad 31/12/04--------- £ si 200@1=200 £ ic 841800/842000 (2 pages)
4 February 2005Nc inc already adjusted 31/12/04 (1 page)
4 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2005Ad 31/12/04--------- £ si 200@1=200 £ ic 841800/842000 (2 pages)
4 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2005Nc inc already adjusted 31/12/04 (1 page)
31 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
31 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
28 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 February 2004Return made up to 27/02/04; full list of members (8 pages)
23 February 2004Return made up to 27/02/04; full list of members (8 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)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
7 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 March 2003Return made up to 27/02/03; full list of members (8 pages)
11 March 2003Return made up to 27/02/03; full list of members (8 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 (4 pages)
1 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 March 2002Return made up to 27/02/02; full list of members (7 pages)
4 March 2002Return made up to 27/02/02; full list of members (7 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)
28 June 2001Full accounts made up to 31 March 2000 (9 pages)
28 June 2001Full accounts made up to 31 March 2000 (9 pages)
22 March 2001Return made up to 27/02/01; full list of members (7 pages)
22 March 2001Return made up to 27/02/01; full list of members (7 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: 17 pall mall london SW1Y 5NB (1 page)
5 October 2000Registered office changed on 05/10/00 from: 17 pall mall london SW1Y 5NB (1 page)
16 March 2000Return made up to 27/02/00; full list of members (10 pages)
16 March 2000Return made up to 27/02/00; full list of members (10 pages)
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)
24 February 1999Return made up to 27/02/99; no change of members (6 pages)
24 February 1999Return made up to 27/02/99; no change of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 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 (5 pages)
1 June 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 March 1998Return made up to 27/02/98; full list of members (7 pages)
11 March 1998Return made up to 27/02/98; full list of members (7 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)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
22 April 1997Return made up to 27/02/97; change of members (8 pages)
22 April 1997Return made up to 27/02/97; change of members (8 pages)
4 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
17 August 1996Declaration of mortgage charge released/ceased (1 page)
17 August 1996Declaration of mortgage charge released/ceased (1 page)
31 May 1996Particulars of mortgage/charge (7 pages)
31 May 1996Particulars of mortgage/charge (7 pages)
19 March 1996Return made up to 27/02/96; no change of members (6 pages)
19 March 1996Return made up to 27/02/96; no change of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
16 January 1996Auditor's resignation (1 page)
16 January 1996Auditor's resignation (1 page)
7 April 1995Return made up to 27/02/95; full list of members (10 pages)
7 April 1995Return made up to 27/02/95; full list of members (10 pages)
23 October 1992Company name changed pickering & chatto LIMITED\certificate issued on 23/10/92 (3 pages)
23 October 1992Company name changed pickering & chatto LIMITED\certificate issued on 23/10/92 (3 pages)
16 August 1991Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(3 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)
17 April 1991Memorandum and Articles of Association (10 pages)
17 April 1991Memorandum and Articles of Association (10 pages)
17 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1991Incorporation (16 pages)
27 February 1991Incorporation (16 pages)