Company NameDanor Engineering (Holdings) Limited
Company StatusActive
Company Number00511491
CategoryPrivate Limited Company
Incorporation Date18 September 1952(71 years, 8 months ago)
Previous NameDanor Engineering Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jillian Lizbeth Kay Donker-Curtius
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(39 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Cranley Gardens
Muswell Hill
London
N10 3AH
Secretary NameMr Peter Boudewijn Donker Curtius
NationalityDutch
StatusCurrent
Appointed12 November 1993(41 years, 2 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Cranley Gardens
Muswell Hill
London
N10 3AH
Director NameMr David Philippus Donker-Curtius
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(61 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address465 Hornsey Road
London
N19 4DR
Director NameMiss Elizabeth Donker-Curtius
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(61 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address102 Cranley Gardens
London
N10 3AH
Director NameMr Peter Boudewyn Donker-Curtius
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed29 December 1991(39 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 24 February 2006)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address102 Cranley Gardens
Muswell Hill
London
N10 3AH
Director NameDenise Frances Elin
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(39 years, 3 months after company formation)
Appointment Duration21 years, 9 months (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 St Georges Lodge
4 Muswell Hill
London
N10 3TE
Director NameMr David Wexper
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(39 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 April 2001)
RoleElectrical Contractor
Correspondence Address9 Cranmore Way
Muswell Hill
London
N10 3TP
Director NameMrs Lillian Wexper
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(39 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 April 2001)
RoleCompany Director
Correspondence Address9 Cranmore Way
Muswell Hill
London
N10 3TP
Secretary NameBouverie Registrars Limited (Corporation)
StatusResigned
Appointed29 December 1991(39 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 November 1993)
Correspondence Address61-67 Old Street
London
EC1V 9HX

Contact

Websitedanor-engineering.co.uk
Email address[email protected]
Telephone020 72810182
Telephone regionLondon

Location

Registered Address465 Hornsey Road
London
N19 4DR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.2k at £1Jillian Lizbeth Kay Donker-curtius
60.00%
Ordinary
400 at £1David Donker-curtius
20.00%
Ordinary A
400 at £1Elizabeth Donker-curtius
20.00%
Ordinary A

Financials

Year2014
Net Worth£593,811
Cash£7,840
Current Liabilities£4,903

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Filing History

12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
6 May 2020Micro company accounts made up to 31 December 2019 (5 pages)
8 January 2020Director's details changed for Mr David Donker-Curtius on 8 January 2020 (2 pages)
8 January 2020Cessation of David Donker Curtius as a person with significant control on 8 January 2020 (1 page)
8 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
8 January 2020Cessation of Elizabeth Donker-Curtius as a person with significant control on 8 January 2020 (1 page)
8 January 2020Change of details for Mrs Jillian Lizbeth Kay Donker-Curtius as a person with significant control on 8 January 2020 (2 pages)
5 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
9 April 2018Change of details for Mr David Donker Curtius as a person with significant control on 1 November 2017 (2 pages)
6 April 2018Change of details for Mr David Donker-Curtius as a person with significant control on 1 November 2017 (2 pages)
6 April 2018Secretary's details changed for Mr Peter Boudewyn Donker-Curtius on 6 April 2018 (1 page)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
4 April 2017Micro company accounts made up to 31 December 2016 (10 pages)
4 April 2017Micro company accounts made up to 31 December 2016 (10 pages)
13 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2,000
(7 pages)
14 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2,000
(7 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 March 2015Sub-division of shares on 30 November 2014 (5 pages)
9 March 2015Sub-division of shares on 30 November 2014 (5 pages)
24 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2,000
(7 pages)
24 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2,000
(7 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 January 2014Termination of appointment of Denise Elin as a director (1 page)
17 January 2014Appointment of Mr David Donker-Curtius as a director (2 pages)
17 January 2014Appointment of Mr David Donker-Curtius as a director (2 pages)
17 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2,000
(6 pages)
17 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2,000
(6 pages)
17 January 2014Termination of appointment of Denise Elin as a director (1 page)
7 November 2013Appointment of Miss Elizabeth Donker-Curtius as a director (2 pages)
7 November 2013Appointment of Miss Elizabeth Donker-Curtius as a director (2 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
7 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
21 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
10 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
10 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
16 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
5 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Denise Frances Elin on 28 December 2009 (2 pages)
5 February 2010Director's details changed for Denise Frances Elin on 28 December 2009 (2 pages)
5 February 2010Director's details changed for Mrs Jillian Lizbeth Kay Donker-Curtius on 28 December 2009 (2 pages)
5 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mrs Jillian Lizbeth Kay Donker-Curtius on 28 December 2009 (2 pages)
22 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
22 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
7 January 2009Return made up to 29/12/08; full list of members (4 pages)
7 January 2009Return made up to 29/12/08; full list of members (4 pages)
30 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
30 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
3 January 2008Return made up to 29/12/07; full list of members (2 pages)
3 January 2008Return made up to 29/12/07; full list of members (2 pages)
17 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
17 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 February 2007Return made up to 29/12/06; full list of members (3 pages)
21 February 2007Return made up to 29/12/06; full list of members (3 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
5 January 2006Return made up to 29/12/05; full list of members (3 pages)
5 January 2006Return made up to 29/12/05; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
4 January 2005Return made up to 29/12/04; full list of members (7 pages)
4 January 2005Return made up to 29/12/04; full list of members (7 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
19 January 2004Return made up to 29/12/03; full list of members (7 pages)
19 January 2004Return made up to 29/12/03; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 January 2003Return made up to 29/12/02; full list of members (7 pages)
7 January 2003Return made up to 29/12/02; full list of members (7 pages)
14 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
14 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
7 February 2002Return made up to 29/12/01; full list of members (8 pages)
7 February 2002Return made up to 29/12/01; full list of members (8 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
26 April 2001Full accounts made up to 31 December 2000 (9 pages)
26 April 2001Full accounts made up to 31 December 2000 (9 pages)
4 April 2001Director's particulars changed (1 page)
4 April 2001Director's particulars changed (1 page)
9 January 2001Return made up to 29/12/00; full list of members (8 pages)
9 January 2001Return made up to 29/12/00; full list of members (8 pages)
31 May 2000Full accounts made up to 31 December 1999 (9 pages)
31 May 2000Registered office changed on 31/05/00 from: 39 southgate road london N1 3LA (1 page)
31 May 2000Full accounts made up to 31 December 1999 (9 pages)
31 May 2000Registered office changed on 31/05/00 from: 39 southgate road london N1 3LA (1 page)
17 January 2000Return made up to 29/12/99; full list of members (8 pages)
17 January 2000Return made up to 29/12/99; full list of members (8 pages)
24 May 1999Full accounts made up to 31 December 1998 (9 pages)
24 May 1999Full accounts made up to 31 December 1998 (9 pages)
13 January 1999Return made up to 29/12/98; no change of members (6 pages)
13 January 1999Return made up to 29/12/98; no change of members (6 pages)
4 June 1998Full accounts made up to 31 December 1997 (10 pages)
4 June 1998Full accounts made up to 31 December 1997 (10 pages)
12 January 1998Return made up to 29/12/97; no change of members (6 pages)
12 January 1998Return made up to 29/12/97; no change of members (6 pages)
16 September 1997Full accounts made up to 31 December 1996 (10 pages)
16 September 1997Full accounts made up to 31 December 1996 (10 pages)
10 January 1997Return made up to 29/12/96; full list of members (8 pages)
10 January 1997Return made up to 29/12/96; full list of members (8 pages)
3 July 1996Full accounts made up to 31 December 1995 (12 pages)
3 July 1996Full accounts made up to 31 December 1995 (12 pages)
15 January 1996Return made up to 29/12/95; full list of members (6 pages)
15 January 1996Return made up to 29/12/95; full list of members (6 pages)
9 December 1993Auditor's resignation (1 page)
9 December 1993Auditor's resignation (1 page)
30 January 1990Memorandum and Articles of Association (7 pages)
30 January 1990Memorandum and Articles of Association (7 pages)
4 July 1980Company name changed\certificate issued on 04/07/80 (2 pages)
18 September 1952Incorporation (14 pages)