Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRONT PAGE PUBS LIMITED
Company Information for

FRONT PAGE PUBS LIMITED

8 SOUTHAMPTON ROAD, RINGWOOD, HAMPSHIRES, BH24 1HY,
Company Registration Number
01907588
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Front Page Pubs Ltd
FRONT PAGE PUBS LIMITED was founded on 1985-04-23 and has its registered office in Ringwood. The organisation's status is listed as "Active - Proposal to Strike off". Front Page Pubs Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FRONT PAGE PUBS LIMITED
 
Legal Registered Office
8 SOUTHAMPTON ROAD
RINGWOOD
HAMPSHIRES
BH24 1HY
Other companies in SW10
 
Telephone0207-352-6465
 
Filing Information
Company Number 01907588
Company ID Number 01907588
Date formed 1985-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 27/05/2018
Account next due 29/02/2020
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts SMALL
Last Datalog update: 2020-07-07 09:38:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRONT PAGE PUBS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRONT PAGE PUBS LIMITED

Current Directors
Officer Role Date Appointed
TONY KONRAD
Company Secretary 2007-07-02
JOHANNA LOUISE CUMMING
Director 2007-07-02
KAREN ELISABETH DIND JONES
Director 2007-07-02
TONY KONRAD
Director 2007-07-02
PETER AARON MYERS
Director 2007-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL GERALD PHILLIPS
Company Secretary 1998-01-08 2007-07-02
ANDREW CHRISTOPHER FOWLER
Director 1991-07-15 2007-07-02
RUPERT JOHN FOWLER
Director 1991-07-15 2007-07-02
CHRISTOPHER MICHAEL GERALD PHILLIPS
Director 1991-07-15 2007-07-02
ANTHONY VALENTINE RACTLIFF
Director 1998-04-01 2006-12-29
MICHAEL ARTHUR PHILLIPS
Company Secretary 1991-07-15 1997-12-12
MICHAEL ARTHUR PHILLIPS
Director 1991-07-15 1997-12-12
CHRISTOPHER JOHN PEAKE
Director 1992-12-01 1996-03-01
PATRICK KENDAL FARLEY COGHILL
Director 1991-07-15 1992-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TONY KONRAD FRONT PAGE HOLDINGS LIMITED Company Secretary 2007-07-02 CURRENT 1988-12-13 Active - Proposal to Strike off
TONY KONRAD HEATH FINANCIAL ASSOCIATES LIMITED Company Secretary 2002-05-06 CURRENT 2001-07-05 Active
JOHANNA LOUISE CUMMING FRONTIER PUBS LIMITED Director 2016-04-14 CURRENT 2016-04-08 Active
JOHANNA LOUISE CUMMING PROSPECT QUAY LIMITED Director 2014-07-01 CURRENT 2006-03-30 Active
JOHANNA LOUISE CUMMING BRICKS & FUEL (PUTNEY) LIMITED Director 2012-05-22 CURRENT 2012-05-21 Dissolved 2018-04-06
JOHANNA LOUISE CUMMING BRICKS & FUEL (DUKE STREET) LIMITED Director 2010-11-05 CURRENT 2010-11-05 Active
JOHANNA LOUISE CUMMING BRICKS AND FUEL LIMITED Director 2009-07-09 CURRENT 2009-06-02 Active
JOHANNA LOUISE CUMMING FRONT PAGE HOLDINGS LIMITED Director 2007-07-02 CURRENT 1988-12-13 Active - Proposal to Strike off
KAREN ELISABETH DIND JONES FRONT PAGE HOLDINGS LIMITED Director 2007-07-02 CURRENT 1988-12-13 Active - Proposal to Strike off
TONY KONRAD HEATH FINANCIAL ASSOCIATES LIMITED Director 2009-07-01 CURRENT 2001-07-05 Active
TONY KONRAD FRONT PAGE HOLDINGS LIMITED Director 2007-07-02 CURRENT 1988-12-13 Active - Proposal to Strike off
TONY KONRAD WEDDERBURN ASSOCIATES LIMITED Director 2006-05-11 CURRENT 2006-05-11 Dissolved 2014-09-16
TONY KONRAD 13 WEDDERBURN ROAD LIMITED Director 1991-06-07 CURRENT 1986-01-27 Active
PETER AARON MYERS FRONTIER PUBS LIMITED Director 2016-04-14 CURRENT 2016-04-08 Active
PETER AARON MYERS FRONT PAGE HOLDINGS LIMITED Director 2004-07-02 CURRENT 1988-12-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-06-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/20 FROM Yew Tree Farm Buildings Saighton Chester Cheshire CH3 6EG England
2020-06-04DS01Application to strike the company off the register
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR KIRK DYSON DAVIS
2020-05-18AP01DIRECTOR APPOINTED MR. RICHARD YONWIN
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCUE
2019-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 27/05/18
2018-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/18 FROM 6 Camera Place London SW10 0BH
2018-09-06AP01DIRECTOR APPOINTED MRS MARY ELIZABETH WILLCOCK
2018-09-06AP01DIRECTOR APPOINTED MR ANDREW MCCUE
2018-09-06AP01DIRECTOR APPOINTED MR KIRK DYSON DAVIS
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER MYERS
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR TONY KONRAD
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JONES
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNA CUMMING
2018-09-06TM02Termination of appointment of Tony Konrad on 2018-08-30
2018-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 28/05/17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-02-20AAFULL ACCOUNTS MADE UP TO 29/05/16
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 31000
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019075880007
2016-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 019075880007
2016-02-26AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 31000
2015-07-24AR0118/07/15 ANNUAL RETURN FULL LIST
2015-02-25AAFULL ACCOUNTS MADE UP TO 01/06/14
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 31000
2014-07-23AR0118/07/14 ANNUAL RETURN FULL LIST
2014-02-25AAFULL ACCOUNTS MADE UP TO 02/06/13
2013-07-22AR0118/07/13 ANNUAL RETURN FULL LIST
2013-03-04AAFULL ACCOUNTS MADE UP TO 27/05/12
2012-07-24AR0118/07/12 FULL LIST
2012-02-20AAFULL ACCOUNTS MADE UP TO 29/05/11
2011-07-27AR0118/07/11 FULL LIST
2011-02-28AAFULL ACCOUNTS MADE UP TO 30/05/10
2010-08-19MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 6
2010-07-21AR0118/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELISABETH DIND JONES / 18/07/2010
2010-01-07AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER AARON MYERS / 27/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA LOUISE CUMMING / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY KONRAD / 27/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR TONY KONRAD / 27/10/2009
2009-07-24363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-06-25AAFULL ACCOUNTS MADE UP TO 01/06/08
2008-07-18363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2007-10-09287REGISTERED OFFICE CHANGED ON 09/10/07 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
2007-07-31363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-23288bDIRECTOR RESIGNED
2007-07-23288bDIRECTOR RESIGNED
2007-07-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-23287REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 6 CAMERA PLACE LONDON SW10 0BH
2007-07-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-23225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/05/08
2007-07-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-10395PARTICULARS OF MORTGAGE/CHARGE
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-09288bDIRECTOR RESIGNED
2006-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-24363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-07-24288cDIRECTOR'S PARTICULARS CHANGED
2005-07-29363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-02287REGISTERED OFFICE CHANGED ON 02/12/04 FROM: ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH
2004-11-25AUDAUDITOR'S RESIGNATION
2004-10-01287REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 25 NEW STREET SQUARE LONDON EC4A 3LN
2004-07-26363aRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-02-25403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-30363aRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2002-07-25363aRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-07-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-08-08363aRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2001-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-09-15363aRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
2000-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-17288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to FRONT PAGE PUBS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRONT PAGE PUBS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-07-10 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
RENT DEPOSIT DEED 2000-02-16 Satisfied BRUNO WALTER BOESCH
RENT DEPOSIT DEED 1999-01-05 Satisfied MTGB NOMINEES LIMITED
MORTGAGE DEBENTURE 1992-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-05-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1990-03-19 Satisfied WHITBREAD AND COMPANY PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-06-01
Annual Accounts
2013-06-02
Annual Accounts
2012-05-27
Annual Accounts
2011-05-29
Annual Accounts
2010-05-30
Annual Accounts
2009-05-31
Annual Accounts
2008-06-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRONT PAGE PUBS LIMITED

Intangible Assets
Patents
We have not found any records of FRONT PAGE PUBS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FRONT PAGE PUBS LIMITED owns 1 domain names.

frontpagepubs.com  

Trademarks
We have not found any records of FRONT PAGE PUBS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRONT PAGE PUBS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as FRONT PAGE PUBS LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where FRONT PAGE PUBS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRONT PAGE PUBS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRONT PAGE PUBS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.