Company NameD & B Motorcycles Limited
DirectorDebbie Olrog
Company StatusActive
Company Number06644870
CategoryPrivate Limited Company
Incorporation Date14 July 2008(15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMrs Debbie Olrog
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(12 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coniston Close
Hemel Hempstead
Hertfordshire
HP3 8RH
Director NameMr Barry Thomas McNamara
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(same day as company formation)
RoleInstructor
Correspondence Address72 Friday Street
West Row
Bury St Edmonds
Suffolk
IP28 8PB
Director NameMr Ronald Thomas William Chennells
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(4 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2010)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address13 Hankins Lane
Mill Hill
London
NW7 3AA
Director NameMrs Debbie Olrog
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(4 weeks, 1 day after company formation)
Appointment Duration11 years, 6 months (resigned 27 February 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address5 Coniston Close
Hemel Hempstead
Hertfordshire
HP3 8RH
Secretary NameMrs Dawn Jane McNamara
NationalityBritish
StatusResigned
Appointed12 August 2008(4 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 17 March 2011)
RoleSecretary
Correspondence Address72 Friday Street
West Row
Bury St. Edmunds
Suffolk
IP28 8PB
Director NameMrs Dawn Jane McNamara
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(2 years, 8 months after company formation)
Appointment Duration9 years (resigned 30 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Friday Street
West Row
Bury St. Edmunds
Suffolk
IP28 8PB
Director NameMr Barry Thomas McNamara
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101e High Street
Edgware
Middlesex
HA8 7DB

Location

Registered Address101e High Street
Edgware
Middlesex
HA8 7DB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Dawn Jane Mcnamara
50.00%
Ordinary
50 at £1Debbie Olrog
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,017
Cash£49
Current Liabilities£59,061

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 July 2023 (8 months, 2 weeks ago)
Next Return Due28 July 2024 (4 months from now)

Charges

19 March 2015Delivered on: 19 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
18 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
15 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
24 August 2021Confirmation statement made on 14 July 2021 with updates (4 pages)
24 August 2021Cessation of Barry Thomas Mcnamara as a person with significant control on 1 July 2021 (1 page)
23 August 2021Termination of appointment of Barry Thomas Mcnamara as a director on 1 July 2021 (1 page)
23 August 2021Notification of Debbie Olrog as a person with significant control on 1 July 2021 (2 pages)
28 July 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
17 November 2020Appointment of Mrs Debbie Olrog as a director on 10 November 2020 (2 pages)
24 August 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
31 March 2020Cessation of Dawn Jane Mcnamara as a person with significant control on 30 March 2020 (1 page)
31 March 2020Termination of appointment of Dawn Jane Mcnamara as a director on 30 March 2020 (1 page)
13 March 2020Notification of Barry Thomas Mcnamara as a person with significant control on 1 March 2020 (2 pages)
13 March 2020Appointment of Mr Barry Thomas Mcnamara as a director on 1 March 2020 (2 pages)
27 February 2020Cessation of Debbie Olrog as a person with significant control on 27 February 2020 (1 page)
27 February 2020Termination of appointment of Debbie Olrog as a director on 27 February 2020 (1 page)
17 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
30 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
25 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
25 April 2018Registered office address changed from 5 Coniston Close Hemel Hempstead HP3 8RH England to 101E High Street Edgware Middlesex HA8 7DB on 25 April 2018 (1 page)
21 April 2018Satisfaction of charge 066448700001 in full (4 pages)
8 February 2018Registered office address changed from 4 Coniston Close Leverstock Green Hemel Hempstead HP3 8RH England to 5 Coniston Close Hemel Hempstead HP3 8RH on 8 February 2018 (1 page)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
31 July 2017Registered office address changed from 9 Acton Hill Mews Uxbridge Road London W3 9QN England to 4 Coniston Close Leverstock Green Hemel Hempstead HP3 8RH on 31 July 2017 (1 page)
31 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
31 July 2017Registered office address changed from 9 Acton Hill Mews Uxbridge Road London W3 9QN England to 4 Coniston Close Leverstock Green Hemel Hempstead HP3 8RH on 31 July 2017 (1 page)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
18 March 2016Registered office address changed from C/O Pemberton Professionals Limited Peterden House 1a Leighton Road West Ealing London W13 9EL to 9 Acton Hill Mews Uxbridge Road London W3 9QN on 18 March 2016 (1 page)
18 March 2016Registered office address changed from C/O Pemberton Professionals Limited Peterden House 1a Leighton Road West Ealing London W13 9EL to 9 Acton Hill Mews Uxbridge Road London W3 9QN on 18 March 2016 (1 page)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
19 March 2015Registration of charge 066448700001, created on 19 March 2015 (23 pages)
19 March 2015Registration of charge 066448700001, created on 19 March 2015 (23 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
16 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
21 March 2011Appointment of Mrs Dawn Jane Mcnamara as a director (2 pages)
21 March 2011Appointment of Mrs Dawn Jane Mcnamara as a director (2 pages)
17 March 2011Termination of appointment of Dawn Mcnamara as a secretary (1 page)
17 March 2011Termination of appointment of Dawn Mcnamara as a secretary (1 page)
4 October 2010Termination of appointment of Ronald Chennells as a director (1 page)
4 October 2010Termination of appointment of Ronald Chennells as a director (1 page)
23 July 2010Director's details changed for Mr Ronald Thomas William Chennells on 1 January 2010 (2 pages)
23 July 2010Director's details changed for Mr Ronald Thomas William Chennells on 1 January 2010 (2 pages)
23 July 2010Director's details changed for Mr Ronald Thomas William Chennells on 1 January 2010 (2 pages)
23 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Mrs Debbie Olrog on 1 January 2010 (2 pages)
23 July 2010Director's details changed for Mrs Debbie Olrog on 1 January 2010 (2 pages)
23 July 2010Director's details changed for Mrs Debbie Olrog on 1 January 2010 (2 pages)
23 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 December 2009Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
10 December 2009Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
7 December 2009Registered office address changed from C/O Akshaya & Co Accountants Tms House Cray Avenue Orpington Kent BR5 3QB on 7 December 2009 (1 page)
7 December 2009Registered office address changed from C/O Akshaya & Co Accountants Tms House Cray Avenue Orpington Kent BR5 3QB on 7 December 2009 (1 page)
7 December 2009Registered office address changed from C/O Akshaya & Co Accountants Tms House Cray Avenue Orpington Kent BR5 3QB on 7 December 2009 (1 page)
28 July 2009Return made up to 14/07/09; full list of members (4 pages)
28 July 2009Return made up to 14/07/09; full list of members (4 pages)
22 August 2008Director appointed mrs debbie olrog (1 page)
22 August 2008Secretary appointed mrs dawn jane mcnamara (1 page)
22 August 2008Director appointed mr ronald chennells (1 page)
22 August 2008Appointment terminated director barry mcnamara (1 page)
22 August 2008Appointment terminated director barry mcnamara (1 page)
22 August 2008Director appointed mrs debbie olrog (1 page)
22 August 2008Director appointed mr ronald chennells (1 page)
22 August 2008Secretary appointed mrs dawn jane mcnamara (1 page)
14 July 2008Incorporation (9 pages)
14 July 2008Incorporation (9 pages)