THE AMERICAN TRADING COMPANY (HOLDINGS) LIMITED

135 Westwood Park, London, SE23 3QL, England
StatusACTIVE
Company No.00218674
CategoryPrivate Limited Company
Incorporated03 Jan 1927
Age97 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

THE AMERICAN TRADING COMPANY (HOLDINGS) LIMITED is an active private limited company with number 00218674. It was incorporated 97 years, 5 months, 15 days ago, on 03 January 1927. The company address is 135 Westwood Park, London, SE23 3QL, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Jun 2024

Action Date: 27 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Address

Type: AD01

New address: 135 Westwood Park London SE23 3QL

Old address: 16-17 Pall Mall London SW1Y 5LU

Change date: 2021-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Hon Emma Beatrice Rees-Mogg Craigie

Appointment date: 2019-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Jacob William Rees-Mogg

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Fletcher Rees-Mogg

Termination date: 2015-07-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2015

Action Date: 27 May 2015

Category: Address

Type: AD01

Change date: 2015-05-27

Old address: 16 - 17 Pall Mall 16 - 17 Pall Mall London SW1Y 5LU

New address: 16-17 Pall Mall London SW1Y 5LU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2013

Action Date: 16 Oct 2013

Category: Address

Type: AD01

Old address: 21 Bloomsbury Way London WC1A 2TH

Change date: 2013-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Rees-Mogg

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/04

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/03

Documents

View document PDF

Legacy

Date: 31 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/01

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/00

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 05/10/00 from: 16 17 pall mall london SW1Y 5LU

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; no change of members

Documents

View document PDF

Legacy

Date: 13 Jan 1998

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/97

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; no change of members

Documents

View document PDF

Legacy

Date: 13 Sep 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Aug 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Aug 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 May 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 01 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Certificate change of name company

Date: 08 Jun 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rees-mogg holdings (1981) limite d\certificate issued on 09/06/95

Documents

View document PDF

Legacy

Date: 09 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 23 Aug 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Aug 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Aug 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 10 Feb 1993

Category: Annual-return

Type: 363b

Description: Return made up to 31/12/92; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Oct 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Feb 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 1992

Category: Annual-return

Type: 363b

Description: Return made up to 31/12/91; no change of members

Documents

View document PDF

Legacy

Date: 16 Dec 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

CROSS DEEP FREEHOLDERS LIMITED

BEECH HOUSE HIGH STREET,BANBURY,OX17 1NG

Number:06620141
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CX SMASHER COMPANY LIMITED

12A CRESCENT BUSINESS PARK,LISBURN,BT28 2GN

Number:NI639394
Status:ACTIVE
Category:Private Limited Company

DESIGN USE LIMITED

13 PRINCETON COURT 53 - 55 FELSHAM ROAD,LONDON,SW15 1AZ

Number:05504687
Status:ACTIVE
Category:Private Limited Company

MERSEY MIRROR LIMITED

SUITES 3 & 4 PACIFIC CHAMBERS,LIVERPOOL,L2 5QQ

Number:01048377
Status:ACTIVE
Category:Private Limited Company

PRECO LIMITED

14 LONDON ROAD,NOTTINGHAMSHIRE,NG24 1TW

Number:02270223
Status:ACTIVE
Category:Private Limited Company

TIMBER DEPOT LIMITED

DEVONSHIRE HOUSE,LONDON,W1W 5DR

Number:08732857
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source