Background WavePink WaveYellow Wave

THE INN ON THE GREEN LIMITED (02950398)

THE INN ON THE GREEN LIMITED (02950398) is an active UK company. incorporated on 19 July 1994. with registered office in Market Deeping. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. THE INN ON THE GREEN LIMITED has been registered for 31 years. Current directors include CHRISTIE, David Mark, CHRISTIE, Louise Francis Ann, TAYLOR, Andrew John and 1 others.

Company Number
02950398
Status
active
Type
ltd
Incorporated
19 July 1994
Age
31 years
Address
C/O Eleveneleven Business Management Ltd Eventus, Market Deeping, PE6 8FD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CHRISTIE, David Mark, CHRISTIE, Louise Francis Ann, TAYLOR, Andrew John, TAYLOR, Elizabeth
SIC Codes
56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INN ON THE GREEN LIMITED

THE INN ON THE GREEN LIMITED is an active company incorporated on 19 July 1994 with the registered office located in Market Deeping. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. THE INN ON THE GREEN LIMITED was registered 31 years ago.(SIC: 56101, 56302)

Status

active

Active since 31 years ago

Company No

02950398

LTD Company

Age

31 Years

Incorporated 19 July 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

PIRATER LIMITED
From: 19 July 1994To: 12 August 1994
Contact
Address

C/O Eleveneleven Business Management Ltd Eventus Sunderland Road Market Deeping, PE6 8FD,

Previous Addresses

Sanctum on the Green the Old Cricket Common Cookham Dean SL6 9NZ England
From: 22 November 2023To: 3 February 2025
16 Dalmore Road London SE21 8HB England
From: 20 August 2021To: 22 November 2023
Bridle House 36 Bridle Lane London W1F 9BZ
From: 19 July 1994To: 20 August 2021
Timeline

12 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Loan Secured
Oct 16
Loan Cleared
Apr 20
Director Joined
Nov 23
Director Joined
Nov 23
Owner Exit
Jan 25
Owner Exit
Jan 25
Loan Cleared
May 25
Loan Cleared
May 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

CHRISTIE, David Mark

Active
Eventus, Market DeepingPE6 8FD
Born December 1984
Director
Appointed 20 Nov 2023

CHRISTIE, Louise Francis Ann

Active
Eventus, Market DeepingPE6 8FD
Born October 1986
Director
Appointed 20 Nov 2023

TAYLOR, Andrew John

Active
Bridle Lane, LondonW1F 9BZ
Born February 1950
Director
Appointed 25 Aug 2015

TAYLOR, Elizabeth

Active
The Bridge House Bisham Road, MarlowSL7 1RP
Born April 1950
Director
Appointed 18 Dec 1996

ATALAY, Sharon Evelyn

Resigned
Shirland Road, LondonW9 2EQ
Secretary
Appointed 01 Aug 2006
Resigned 07 Apr 2016

PENNINGTON, Stephen Harry

Resigned
Dalmore Road, LondonSE21 8HB
Secretary
Appointed 07 Apr 2016
Resigned 16 Jan 2024

ROSENBLATT, Ian

Resigned
17 John Street, LondonWC1N 2DL
Secretary
Appointed 04 Aug 1994
Resigned 18 Sept 1995

STANDING, Sarah Elizabeth Anne

Resigned
1 Pilsdon Close, LondonSW19 6DR
Secretary
Appointed 18 Sept 1995
Resigned 01 Aug 2006

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 19 Jul 1994
Resigned 04 Aug 1994

DRAYTON, Jeremy Philip Hampden

Resigned
Woodlands, MaidenheadSL6 9DN
Born October 1974
Director
Appointed 04 Nov 1999
Resigned 30 Nov 2003

GRICE, Neil

Resigned
48 Wembury Park Road, PlymouthPL3 4NG
Born May 1964
Director
Appointed 16 Apr 1997
Resigned 30 Sept 1999

HUTCHINSON, Adrian Peter

Resigned
Goddans Clieve Cottages, MaidenheadSL6 9SJ
Born November 1965
Director
Appointed 16 Apr 1997
Resigned 12 Mar 2000

LYNCH, Barrie, Mr.

Resigned
Oaktree Road, MarlowSL7 3ED
Born October 1973
Director
Appointed 01 Oct 2008
Resigned 10 Jul 2015

LYNCH, Barrie Paul

Resigned
The Ship, MarlowSL7 2LS
Born October 1973
Director
Appointed 12 Dec 2000
Resigned 30 Nov 2003

MAHER, Christopher Dunstan

Resigned
Flat 4, MarlowSL7 2LS
Born January 1969
Director
Appointed 04 Jan 2000
Resigned 18 Jul 2001

ROSENBLATT, Ian

Resigned
17 John Street, LondonWC1N 2DL
Born November 1959
Director
Appointed 04 Aug 1994
Resigned 18 Sept 1995

TAYLOR, Andrew John

Resigned
The Bridge House Bisham Road, MarlowSL7 1RP
Born February 1950
Director
Appointed 04 Aug 1994
Resigned 10 Jul 2015

WARD, Barry John

Resigned
Newtons 63 Switchback Road South, MaidenheadSL6 7QF
Born March 1951
Director
Appointed 18 Sept 1995
Resigned 13 Dec 1996

WARD, Wendy Pauline

Resigned
The Inn On The Green, MaidenheadSL6 9NZ
Born March 1956
Director
Appointed 18 Sept 1995
Resigned 13 Dec 1996

WILSON, Timothy Sanderson

Resigned
The Bridge House, MarlowSL7 1RP
Born March 1972
Director
Appointed 16 Apr 1997
Resigned 31 Jan 2007

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 19 Jul 1994
Resigned 04 Aug 1994

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 19 Jul 1994
Resigned 04 Aug 1994

Persons with significant control

3

1 Active
2 Ceased
Bisham Road, MarlowSL7 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2024
Ceased 24 Dec 2024
The Old Cricket Common, MaidenheadSL6 9NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2024
Bridle Lane, LondonW1F 9BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 24 Dec 2024
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 July 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Change Person Secretary Company With Change Date
25 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Small
27 October 2008
AAAnnual Accounts
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Small
25 October 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
25 September 2007
190190
Legacy
25 September 2007
353353
Legacy
25 September 2007
287Change of Registered Office
Legacy
1 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
287Change of Registered Office
Legacy
18 August 2006
403aParticulars of Charge Subject to s859A
Legacy
16 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
26 April 2000
403aParticulars of Charge Subject to s859A
Legacy
26 April 2000
403aParticulars of Charge Subject to s859A
Legacy
26 April 2000
403aParticulars of Charge Subject to s859A
Legacy
26 April 2000
403aParticulars of Charge Subject to s859A
Legacy
26 April 2000
403aParticulars of Charge Subject to s859A
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Legacy
29 July 1999
287Change of Registered Office
Legacy
2 July 1999
403aParticulars of Charge Subject to s859A
Legacy
2 July 1999
403aParticulars of Charge Subject to s859A
Legacy
3 June 1999
395Particulars of Mortgage or Charge
Legacy
3 June 1999
395Particulars of Mortgage or Charge
Legacy
25 March 1999
395Particulars of Mortgage or Charge
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
17 March 1998
395Particulars of Mortgage or Charge
Legacy
14 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
395Particulars of Mortgage or Charge
Resolution
25 February 1997
RESOLUTIONSResolutions
Resolution
25 February 1997
RESOLUTIONSResolutions
Legacy
25 February 1997
88(2)R88(2)R
Legacy
25 February 1997
122122
Legacy
25 February 1997
123Notice of Increase in Nominal Capital
Resolution
25 February 1997
RESOLUTIONSResolutions
Legacy
31 December 1996
395Particulars of Mortgage or Charge
Legacy
31 December 1996
395Particulars of Mortgage or Charge
Legacy
31 December 1996
395Particulars of Mortgage or Charge
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
21 December 1996
395Particulars of Mortgage or Charge
Legacy
21 December 1996
395Particulars of Mortgage or Charge
Legacy
21 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 November 1996
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Legacy
31 January 1996
225(1)225(1)
Legacy
19 December 1995
288288
Legacy
18 December 1995
287Change of Registered Office
Legacy
18 December 1995
288288
Legacy
18 December 1995
288288
Legacy
18 December 1995
288288
Legacy
23 October 1995
363sAnnual Return (shuttle)
Legacy
4 April 1995
288288
Legacy
4 April 1995
288288
Legacy
4 April 1995
287Change of Registered Office
Resolution
4 April 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 August 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 July 1994
NEWINCIncorporation