About

Registered Number: 00633407
Date of Incorporation: 23/07/1959 (65 years and 9 months ago)
Company Status: Active
Registered Address: 1 Spencer Court, 140/142 Wandsworth High Street, London, SW18 4JJ

 

Based in London, Darton Longman & Todd Ltd was established in 1959, it has a status of "Active". This company has 38 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLONEY, David 18 January 2011 - 1
PARKES, William Roger 06 January 2010 - 1
PORTER, Helen Sharon 18 May 1993 - 1
RUSKIN, Kenneth 25 February 2009 - 1
AMER, Christine Ann 18 May 1993 20 October 1995 1
AMER, Mary Virginia 18 May 1993 07 May 1998 1
BYE, Lesley Elizabeth 23 December 2003 31 March 2009 1
CHAPMAN, Mary Ellen 18 May 1993 13 March 2003 1
DAVIS, Rachel Amy 27 March 2001 30 June 2004 1
DORRELL, Fleur Felicity 18 May 1993 08 May 1996 1
ELLIS, Jennifer Frances 04 April 2000 30 March 2001 1
FAIREY, Martin 18 May 1993 31 March 2009 1
FLETCHER, Eleanor Constance Jude 25 February 2003 15 July 2005 1
GODDARD, Colleen Mary 07 October 1992 23 March 1995 1
HAWKINS, Jacqueline 17 September 1996 31 May 2008 1
HEARN, Virginia Claire 25 February 2003 29 July 2011 1
HOOPER, Louisa Ann 21 December 1999 28 June 2002 1
KAY, Leslie Louis N/A 14 September 2008 1
LEE, T Kok 27 February 2001 31 October 2008 1
LLOYD, Stuart Spencer 27 May 2008 31 March 2009 1
LORD, Georgina Rose 29 January 2008 13 March 2009 1
MCKNIGHT, Joy Rachel 01 May 1996 31 December 1996 1
MOLONEY, David 28 January 1997 09 April 1998 1
MORDUE, Alan 18 December 2001 07 October 2005 1
NIGHTINGALE, Claudine Elizabeth Le Cocq 30 January 2007 20 February 2009 1
PASQUIER, Aude 23 May 2006 28 February 2011 1
PIERCY, Elizabeth Ann 28 February 2005 28 May 2006 1
PRICE, Trevor Taylor 18 May 1993 22 November 2007 1
PRITCHARD, Mary Jean N/A 31 August 1994 1
REEVE, Morag Anne 18 May 1993 02 July 1999 1
SHEPPARD, Martin 18 May 1993 24 September 1999 1
SMITH, Nicola Dawn 29 July 1997 01 December 1998 1
SULLIVAN, David John 02 September 1997 24 November 2000 1
TORJUSSEN, Hannah Elizabeth 28 March 2006 18 May 2007 1
WALSH, Patrick Brendan 08 May 2000 31 August 2011 1
WARD, Allison Jane 28 January 1997 05 March 1999 1
WEBSTER, Katherine Jane 08 June 1999 08 September 2000 1
WORRALL, Katie Rebecca 08 June 1999 30 April 2002 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
CH01 - Change of particulars for director 13 May 2020
PSC04 - N/A 13 May 2020
AA - Annual Accounts 07 May 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 11 May 2017
1.4 - Notice of completion of voluntary arrangement 23 January 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 24 May 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 February 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 26 May 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 January 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 27 May 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 February 2014
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 30 May 2013
CH01 - Change of particulars for director 29 May 2013
CH01 - Change of particulars for director 29 May 2013
AA - Annual Accounts 28 May 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 February 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 30 May 2012
CH03 - Change of particulars for secretary 30 May 2012
TM01 - Termination of appointment of director 29 May 2012
1.1 - Report of meeting approving voluntary arrangement 02 January 2012
TM01 - Termination of appointment of director 29 November 2011
CH01 - Change of particulars for director 28 September 2011
TM01 - Termination of appointment of director 07 September 2011
TM01 - Termination of appointment of director 07 September 2011
AR01 - Annual Return 17 June 2011
CH01 - Change of particulars for director 17 June 2011
AA - Annual Accounts 31 May 2011
TM01 - Termination of appointment of director 16 March 2011
AP01 - Appointment of director 16 March 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AP01 - Appointment of director 08 June 2010
AA - Annual Accounts 02 June 2010
AP01 - Appointment of director 25 January 2010
AP01 - Appointment of director 25 January 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 26 June 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
AA - Annual Accounts 01 July 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
363a - Annual Return 29 May 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
363s - Annual Return 12 June 2007
AA - Annual Accounts 12 June 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
363s - Annual Return 19 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
AA - Annual Accounts 07 June 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 02 June 2005
395 - Particulars of a mortgage or charge 08 April 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 06 July 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 16 June 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 13 June 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 06 July 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 29 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 05 June 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 01 June 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 03 June 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
288b - Notice of resignation of directors or secretaries 07 December 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 22 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 11 September 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
363s - Annual Return 27 May 1997
AA - Annual Accounts 27 May 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
288 - N/A 23 September 1996
288 - N/A 13 June 1996
363s - Annual Return 20 May 1996
288 - N/A 20 May 1996
AA - Annual Accounts 20 May 1996
288 - N/A 30 January 1996
288 - N/A 08 November 1995
288 - N/A 10 October 1995
288 - N/A 05 June 1995
363s - Annual Return 19 May 1995
AA - Annual Accounts 19 May 1995
288 - N/A 19 April 1995
288 - N/A 19 September 1994
363s - Annual Return 17 May 1994
AA - Annual Accounts 17 May 1994
AA - Annual Accounts 25 June 1993
288 - N/A 10 June 1993
288 - N/A 10 June 1993
363s - Annual Return 02 June 1993
288 - N/A 28 May 1993
288 - N/A 28 May 1993
288 - N/A 28 May 1993
288 - N/A 28 May 1993
288 - N/A 28 May 1993
288 - N/A 28 May 1993
288 - N/A 28 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 May 1993
288 - N/A 23 December 1992
287 - Change in situation or address of Registered Office 09 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1992
288 - N/A 18 September 1992
RESOLUTIONS - N/A 07 September 1992
RESOLUTIONS - N/A 07 September 1992
RESOLUTIONS - N/A 07 September 1992
363s - Annual Return 20 May 1992
395 - Particulars of a mortgage or charge 19 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1992
AA - Annual Accounts 27 February 1992
RESOLUTIONS - N/A 25 February 1992
RESOLUTIONS - N/A 25 February 1992
AA - Annual Accounts 08 August 1991
363b - Annual Return 08 August 1991
363(287) - N/A 08 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1991
RESOLUTIONS - N/A 04 October 1990
288 - N/A 31 July 1990
288 - N/A 31 July 1990
288 - N/A 31 July 1990
AA - Annual Accounts 22 June 1990
363 - Annual Return 22 June 1990
288 - N/A 17 April 1990
288 - N/A 29 January 1990
AA - Annual Accounts 24 May 1989
363 - Annual Return 24 May 1989
288 - N/A 28 February 1989
288 - N/A 02 December 1988
AA - Annual Accounts 03 May 1988
363 - Annual Return 03 May 1988
288 - N/A 07 March 1988
363 - Annual Return 11 June 1987
AA - Annual Accounts 13 April 1987
NEWINC - New incorporation documents 23 July 1959

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2005 Outstanding

N/A

Charge 14 May 1992 Outstanding

N/A

Charge 23 September 1983 Outstanding

N/A

Charge 30 January 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.