THE INN ON THE GREEN LIMITED

THE INN ON THE GREEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE INN ON THE GREEN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02950398
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE INN ON THE GREEN LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities
    • Public houses and bars (56302) / Accommodation and food service activities

    Where is THE INN ON THE GREEN LIMITED located?

    Registered Office Address
    C/O Eleveneleven Business Management Ltd Eventus
    Sunderland Road
    PE6 8FD Market Deeping
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE INN ON THE GREEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIRATER LIMITEDJul 19, 1994Jul 19, 1994

    What are the latest accounts for THE INN ON THE GREEN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE INN ON THE GREEN LIMITED?

    Last Confirmation Statement Made Up ToJul 23, 2026
    Next Confirmation Statement DueAug 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 23, 2025
    OverdueNo

    What are the latest filings for THE INN ON THE GREEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Jul 23, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Registered office address changed from Sanctum on the Green the Old Cricket Common Cookham Dean SL6 9NZ England to C/O Eleveneleven Business Management Ltd Eventus Sunderland Road Market Deeping PE6 8FD on Feb 03, 2025

    1 pagesAD01

    Notification of Iotg Holdings Limited as a person with significant control on Dec 24, 2024

    2 pagesPSC02

    Cessation of Sphere Entertainment Holdings Limited as a person with significant control on Dec 24, 2024

    1 pagesPSC07

    Notification of Sphere Entertainment Holdings Limited as a person with significant control on Dec 24, 2024

    2 pagesPSC02

    Cessation of Sphere Entertainment Ltd as a person with significant control on Dec 24, 2024

    1 pagesPSC07

    Confirmation statement made on Oct 25, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on Jul 19, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Harry Pennington as a secretary on Jan 16, 2024

    1 pagesTM02

    Registered office address changed from 16 Dalmore Road London SE21 8HB England to Sanctum on the Green the Old Cricket Common Cookham Dean SL6 9NZ on Nov 22, 2023

    1 pagesAD01

    Appointment of David Mark Christie as a director on Nov 20, 2023

    2 pagesAP01

    Appointment of Ms Louise Francis Ann Christie as a director on Nov 20, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Jul 19, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    13 pagesAA

    Confirmation statement made on Jul 19, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA

    Registered office address changed from Bridle House 36 Bridle Lane London W1F 9BZ to 16 Dalmore Road London SE21 8HB on Aug 20, 2021

    1 pagesAD01

    Confirmation statement made on Jul 19, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 19, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    12 pagesAA

    Who are the officers of THE INN ON THE GREEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRISTIE, David Mark
    Eventus
    Sunderland Road
    PE6 8FD Market Deeping
    C/O Eleveneleven Business Management Ltd
    England
    Director
    Eventus
    Sunderland Road
    PE6 8FD Market Deeping
    C/O Eleveneleven Business Management Ltd
    England
    EnglandBritish287428420001
    CHRISTIE, Louise Francis Ann
    Eventus
    Sunderland Road
    PE6 8FD Market Deeping
    C/O Eleveneleven Business Management Ltd
    England
    Director
    Eventus
    Sunderland Road
    PE6 8FD Market Deeping
    C/O Eleveneleven Business Management Ltd
    England
    EnglandBritish120558870002
    TAYLOR, Andrew John
    Bridle Lane
    W1F 9BZ London
    36
    England
    Director
    Bridle Lane
    W1F 9BZ London
    36
    England
    United KingdomBritish54448520001
    TAYLOR, Elizabeth
    The Bridge House Bisham Road
    SL7 1RP Marlow
    Buckinghamshire
    Director
    The Bridge House Bisham Road
    SL7 1RP Marlow
    Buckinghamshire
    United KingdomBritish50834540001
    ATALAY, Sharon Evelyn
    Shirland Road
    W9 2EQ London
    96a
    United Kingdom
    Secretary
    Shirland Road
    W9 2EQ London
    96a
    United Kingdom
    British151599100001
    PENNINGTON, Stephen Harry
    Dalmore Road
    SE21 8HB London
    16
    England
    Secretary
    Dalmore Road
    SE21 8HB London
    16
    England
    210869880001
    ROSENBLATT, Ian
    17 John Street
    WC1N 2DL London
    Secretary
    17 John Street
    WC1N 2DL London
    British63000480001
    STANDING, Sarah Elizabeth Anne
    1 Pilsdon Close
    Inner Park Road Wimbledon
    SW19 6DR London
    Secretary
    1 Pilsdon Close
    Inner Park Road Wimbledon
    SW19 6DR London
    British41378870002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    DRAYTON, Jeremy Philip Hampden
    Woodlands
    Strande Lane, Cookham
    SL6 9DN Maidenhead
    Berkshire
    Director
    Woodlands
    Strande Lane, Cookham
    SL6 9DN Maidenhead
    Berkshire
    British66966220001
    GRICE, Neil
    48 Wembury Park Road
    Peverell
    PL3 4NG Plymouth
    Devon
    Director
    48 Wembury Park Road
    Peverell
    PL3 4NG Plymouth
    Devon
    British52631160001
    HUTCHINSON, Adrian Peter
    Goddans Clieve Cottages
    High St Cookham
    SL6 9SJ Maidenhead
    Berkshire
    Director
    Goddans Clieve Cottages
    High St Cookham
    SL6 9SJ Maidenhead
    Berkshire
    British52631140001
    LYNCH, Barrie, Mr.
    Oaktree Road
    SL7 3ED Marlow
    39
    Bucks
    Director
    Oaktree Road
    SL7 3ED Marlow
    39
    Bucks
    United KingdomBritish134159610001
    LYNCH, Barrie Paul
    The Ship
    23 West Street
    SL7 2LS Marlow
    Buckinghamshire
    Director
    The Ship
    23 West Street
    SL7 2LS Marlow
    Buckinghamshire
    British73524390001
    MAHER, Christopher Dunstan
    Flat 4
    25 West Street
    SL7 2LS Marlow
    Buckinghamshire
    Director
    Flat 4
    25 West Street
    SL7 2LS Marlow
    Buckinghamshire
    British68114940001
    ROSENBLATT, Ian
    17 John Street
    WC1N 2DL London
    Director
    17 John Street
    WC1N 2DL London
    British63000480001
    TAYLOR, Andrew John
    The Bridge House Bisham Road
    SL7 1RP Marlow
    Buckinghamshire
    Director
    The Bridge House Bisham Road
    SL7 1RP Marlow
    Buckinghamshire
    United KingdomBritish54448520001
    WARD, Barry John
    Newtons 63 Switchback Road South
    SL6 7QF Maidenhead
    Berkshire
    Director
    Newtons 63 Switchback Road South
    SL6 7QF Maidenhead
    Berkshire
    British51333160002
    WARD, Wendy Pauline
    The Inn On The Green
    Cookham Dean Common Cookham
    SL6 9NZ Maidenhead
    Berkshire
    Director
    The Inn On The Green
    Cookham Dean Common Cookham
    SL6 9NZ Maidenhead
    Berkshire
    British51333190002
    WILSON, Timothy Sanderson
    The Bridge House
    Marlow Road
    SL7 1RP Marlow
    Buckinghamshire
    Director
    The Bridge House
    Marlow Road
    SL7 1RP Marlow
    Buckinghamshire
    EnglandBritish136954700006
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of THE INN ON THE GREEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bisham Road
    SL7 1RP Marlow
    The Bridge House
    England
    Dec 24, 2024
    Bisham Road
    SL7 1RP Marlow
    The Bridge House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number16134482
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Old Cricket Common
    Cookham Dean Common
    SL6 9NZ Maidenhead
    The Inn On The Green
    England
    Dec 24, 2024
    The Old Cricket Common
    Cookham Dean Common
    SL6 9NZ Maidenhead
    The Inn On The Green
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number16134113
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sphere Entertainment Ltd
    Bridle Lane
    W1F 9BZ London
    36
    England
    Jul 01, 2016
    Bridle Lane
    W1F 9BZ London
    36
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number02913930
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0