About

Registered Number: 00633407
Date of Incorporation: 23/07/1959 (64 years and 9 months ago)
Company Status: Active
Registered Address: 1 Spencer Court, 140/142 Wandsworth High Street, London, SW18 4JJ

 

Darton Longman & Todd Ltd was founded on 23 July 1959 and has its registered office in London. Moloney, David, Parkes, William Roger, Porter, Helen Sharon, Ruskin, Kenneth, Amer, Christine Ann, Amer, Mary Virginia, Bye, Lesley Elizabeth, Chapman, Mary Ellen, Davis, Rachel Amy, Dorrell, Fleur Felicity, Ellis, Jennifer Frances, Fairey, Martin, Fletcher, Eleanor Constance Jude, Goddard, Colleen Mary, Hawkins, Jacqueline, Hearn, Virginia Claire, Hooper, Louisa Ann, Kay, Leslie Louis, Lee, T Kok, Lloyd, Stuart Spencer, Lord, Georgina Rose, Mcknight, Joy Rachel, Moloney, David, Mordue, Alan, Nightingale, Claudine Elizabeth Le Cocq, Pasquier, Aude, Piercy, Elizabeth Ann, Price, Trevor Taylor, Pritchard, Mary Jean, Reeve, Morag Anne, Sheppard, Martin, Smith, Nicola Dawn, Sullivan, David John, Torjussen, Hannah Elizabeth, Walsh, Patrick Brendan, Ward, Allison Jane, Webster, Katherine Jane, Worrall, Katie Rebecca are listed as the directors of the company.

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.