Company NameMillion Dollar Hole In One Limited
DirectorMartin James Tyrrell
Company StatusActive
Company Number04238565
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Martin James Tyrrell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2010(9 years, 2 months after company formation)
Appointment Duration13 years, 8 months
RoleSales & Marketing
Country of ResidenceEngland
Correspondence Address5th Floor 22 Eastcheap
London
EC3M 1EU
Director NameMe Glyn Julian Evans
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleSales Person
Country of ResidenceEngland
Correspondence AddressBoyces Northiam Road
Staplecross
Robertsbridge
East Sussex
TN32 5RP
Director NameLorraine Evans
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleNegotiator
Correspondence AddressBoyces Oast
Northiam Road
Staplecross
East Sussex
TN30 7DB
Secretary NameMe Glyn Julian Evans
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleSales Person
Country of ResidenceEngland
Correspondence AddressBoyces Northiam Road
Staplecross
Robertsbridge
East Sussex
TN32 5RP
Director NameMs Samantha Marion Tyrrell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2010)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressReeds Meet
Carpenters Arms Lane
Epping
Essex
CM16 6LR
Secretary NameMs Samantha Marion Tyrrell
NationalityBritish
StatusResigned
Appointed14 October 2008(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2010)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressReeds Meet
Carpenters Arms Lane
Epping
Essex
CM16 6LR
Director NameMr Martin James Tyrrell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(7 years, 6 months after company formation)
Appointment Duration1 month (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReeds Meet Carpenters Arms Lane
Thornwood Common
Epping
Essex
CM16 6LR

Location

Registered Address5th Floor 22 Eastcheap
London
EC3M 1EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Tod Golf Promotions
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,122
Cash£5,380
Current Liabilities£141,733

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Charges

23 January 2018Delivered on: 26 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 September 2023Compulsory strike-off action has been discontinued (1 page)
30 August 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 September 2022Compulsory strike-off action has been discontinued (1 page)
14 September 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
28 May 2019Registered office address changed from Premier 40 Gracechurch Street London EC3V 0BT United Kingdom to 5th Floor 22 Eastcheap London EC3M 1EU on 28 May 2019 (1 page)
10 December 2018Registered office address changed from Premier, 40 Gracechurch Street London EC3V 0BT England to Premier 40 Gracechurch Street London EC3V 0BT on 10 December 2018 (1 page)
19 November 2018Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to Premier, 40 Gracechurch Street London EC3V 0BT on 19 November 2018 (1 page)
19 November 2018Notification of Martin James Tyrrell as a person with significant control on 8 November 2018 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
26 January 2018Registration of charge 042385650001, created on 23 January 2018 (44 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
6 October 2015Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 6 October 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
17 February 2014Registered office address changed from Reeds Meet Carpenters Arms Lane Thornwood Epping Essex CM16 6LR on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Reeds Meet Carpenters Arms Lane Thornwood Epping Essex CM16 6LR on 17 February 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 January 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 January 2014Amended accounts made up to 31 December 2011 (5 pages)
8 January 2014Amended accounts made up to 31 December 2011 (5 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
20 February 2012Amended accounts made up to 31 December 2010 (7 pages)
20 February 2012Amended accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
30 November 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
30 November 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
6 September 2010Appointment of Mr Martin James Tyrrell as a director (2 pages)
6 September 2010Termination of appointment of Samantha Tyrrell as a secretary (1 page)
6 September 2010Termination of appointment of Samantha Tyrrell as a director (1 page)
6 September 2010Termination of appointment of Samantha Tyrrell as a director (1 page)
6 September 2010Termination of appointment of Samantha Tyrrell as a secretary (1 page)
6 September 2010Appointment of Mr Martin James Tyrrell as a director (2 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 June 2009Return made up to 21/06/09; full list of members (3 pages)
24 June 2009Return made up to 21/06/09; full list of members (3 pages)
16 April 2009Director appointed mrs samantha tyrrell (1 page)
16 April 2009Secretary appointed mrs samantha tyrrell (1 page)
16 April 2009Director appointed mrs samantha tyrrell (1 page)
16 April 2009Appointment terminated director martin tyrrell (1 page)
16 April 2009Secretary appointed mrs samantha tyrrell (1 page)
16 April 2009Appointment terminated director martin tyrrell (1 page)
30 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
30 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
11 February 2009Director appointed mr martin james tyrrell (1 page)
11 February 2009Director appointed mr martin james tyrrell (1 page)
30 December 2008Registered office changed on 30/12/2008 from monks meadow oast appledore road tenterden kent TN30 7DB (1 page)
30 December 2008Appointment terminated director glyn evans (1 page)
30 December 2008Appointment terminated secretary glyn evans (1 page)
30 December 2008Appointment terminated director glyn evans (1 page)
30 December 2008Appointment terminated director lorraine evans (1 page)
30 December 2008Appointment terminated director lorraine evans (1 page)
30 December 2008Registered office changed on 30/12/2008 from monks meadow oast appledore road tenterden kent TN30 7DB (1 page)
30 December 2008Appointment terminated secretary glyn evans (1 page)
23 June 2008Return made up to 21/06/08; full list of members (4 pages)
23 June 2008Return made up to 21/06/08; full list of members (4 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (2 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (2 pages)
26 June 2007Return made up to 21/06/07; full list of members (2 pages)
26 June 2007Return made up to 21/06/07; full list of members (2 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (2 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (2 pages)
11 July 2006Return made up to 21/06/06; full list of members (2 pages)
11 July 2006Return made up to 21/06/06; full list of members (2 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (2 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (2 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Secretary's particulars changed;director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
18 August 2005Secretary's particulars changed;director's particulars changed (1 page)
18 August 2005Return made up to 21/06/05; full list of members (3 pages)
18 August 2005Return made up to 21/06/05; full list of members (3 pages)
8 February 2005Total exemption full accounts made up to 30 June 2004 (2 pages)
8 February 2005Total exemption full accounts made up to 30 June 2004 (2 pages)
9 July 2004Return made up to 21/06/04; full list of members (7 pages)
9 July 2004Return made up to 21/06/04; full list of members (7 pages)
21 April 2004Total exemption full accounts made up to 30 June 2003 (2 pages)
21 April 2004Total exemption full accounts made up to 30 June 2003 (2 pages)
10 August 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2003Total exemption full accounts made up to 30 June 2002 (2 pages)
26 April 2003Total exemption full accounts made up to 30 June 2002 (2 pages)
30 August 2002Return made up to 21/06/02; full list of members (7 pages)
30 August 2002Return made up to 21/06/02; full list of members (7 pages)
21 June 2001Incorporation (22 pages)
21 June 2001Incorporation (22 pages)