Company NameThe Union Jack Club (Trading) Limited
Company StatusActive
Company Number03550353
CategoryPrivate Limited Company
Incorporation Date22 April 1998(26 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities
SIC 56301Licenced clubs

Directors

Director NameMr David Edward Peter Albert
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2011(13 years after company formation)
Appointment Duration12 years, 11 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSandell Street Waterloo
London
SE1 8UJ
Director NameMr David Arthur Cooper
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(16 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandell Street Waterloo
London
SE1 8UJ
Secretary NameMrs Zoe Nield
StatusCurrent
Appointed01 August 2017(19 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressSandell Street Waterloo
London
SE1 8UJ
Director NameMr James Stopford
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSandell Street Waterloo
London
SE1 8UJ
Director NameMr Hugh Hort Player
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSandell Street Waterloo
London
SE1 8UJ
Director NameMr James Linter
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressSandell Street Waterloo
London
SE1 8UJ
Director NameMr Christopher Charles Tite
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(25 years, 7 months after company formation)
Appointment Duration4 months, 1 week
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSandell Street Waterloo
London
SE1 8UJ
Director NameMr Steven Dainton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2023(25 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleMilitary Service
Country of ResidenceEngland
Correspondence AddressSandell Street Waterloo
London
SE1 8UJ
Director NameBrigadier John Francis Rickett
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleComptroller The Union Jack Clu
Correspondence AddressNorth Wing Barton House
Barton On The Heath
Moreton In Marsh
Gloucestershire
GL56 0PJ
Wales
Director NameMr Anthony Julian Robarts
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleCheif Executive Iveagh Trustee
Correspondence AddressBromley Hall
Standon
Ware
Hertfordshire
SG11 1NY
Director NameJames Farquhar Robin Campbell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleManaging Director
Correspondence AddressOld Cow Pastures Farmhouse
Hook Norton
Oxfordshire
OX15 5BU
Director NameNicholas Geoffrey Neale Ashford
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWindybank Cottage
Bighton
Alresford
Hampshire
SO24 9RE
Secretary NameLieutenant Colonel Raymond Cowap
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Tithe Farm Close
Harrow
Middlesex
HA2 9DP
Secretary NameMr Anthony James Davies
NationalityBritish
StatusResigned
Appointed01 June 2002(4 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 03 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Toby Gardens
Hadlow
Tonbridge
Kent
TN11 0EW
Director NameMr Robert David Matthews
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(10 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 May 2012)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressAshford House
Mill Lane Sheet
Petersfield
Hampshire
GU32 2AJ
Director NameMr Anthony James Davies
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(10 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 March 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Toby Gardens
Hadlow
Tonbridge
Kent
TN11 0EW
Secretary NameCapt John Lenaghan
NationalityBritish
StatusResigned
Appointed03 March 2009(10 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2013)
RoleSecretary
Correspondence Address2 Birch Close
Romford
Essex
RM7 8ES
Director NameMr Simon Charles Timothy Atkins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(12 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSandell Street Waterloo
London
SE1 8UJ
Director NameMr William Arthur Cowpe
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(14 years after company formation)
Appointment Duration9 years, 8 months (resigned 05 January 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSandell Street Waterloo
London
SE1 8UJ
Secretary NameMs Renata Anna Washington
StatusResigned
Appointed31 December 2013(15 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 August 2017)
RoleCompany Director
Correspondence AddressSandell Street Waterloo
London
SE1 8UJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteujclub.co.uk
Telephone020 79284814
Telephone regionLondon

Location

Registered AddressSandell Street Waterloo
London
SE1 8UJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

2 at £1Union Jack Club
100.00%
Ordinary

Financials

Year2014
Turnover£1,415,168
Gross Profit£654,467
Net Worth£2
Cash£385,618
Current Liabilities£433,904

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 3 days from now)

Charges

19 August 2020Delivered on: 27 August 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 July 2023Accounts for a small company made up to 31 December 2022 (10 pages)
14 June 2023Termination of appointment of Nicholas Geoffrey Neale Ashford as a director on 6 June 2023 (1 page)
11 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
3 August 2022Accounts for a small company made up to 31 December 2021 (10 pages)
6 July 2022Appointment of Mr Hugh Hort Player as a director on 28 June 2022 (2 pages)
3 July 2022Termination of appointment of Simon Charles Timothy Atkins as a director on 30 June 2022 (1 page)
3 July 2022Appointment of Mr James Stopford as a director on 28 June 2022 (2 pages)
3 July 2022Appointment of Mr James Linter as a director on 28 June 2022 (2 pages)
26 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
18 January 2022Termination of appointment of William Arthur Cowpe as a director on 5 January 2022 (1 page)
24 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
30 April 2021Accounts for a small company made up to 31 December 2020 (10 pages)
27 August 2020Registration of charge 035503530001, created on 19 August 2020 (39 pages)
30 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
20 March 2020Accounts for a small company made up to 31 December 2019 (10 pages)
13 May 2019Accounts for a small company made up to 31 December 2018 (11 pages)
26 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
18 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 31 December 2017 (10 pages)
4 August 2017Appointment of Mrs Zoe Nield as a secretary on 1 August 2017 (2 pages)
4 August 2017Appointment of Mrs Zoe Nield as a secretary on 1 August 2017 (2 pages)
4 August 2017Termination of appointment of Renata Anna Washington as a secretary on 4 August 2017 (1 page)
4 August 2017Termination of appointment of Renata Anna Washington as a secretary on 4 August 2017 (1 page)
5 June 2017Full accounts made up to 31 December 2016 (8 pages)
5 June 2017Full accounts made up to 31 December 2016 (8 pages)
27 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
9 November 2016Full accounts made up to 31 December 2015 (9 pages)
9 November 2016Full accounts made up to 31 December 2015 (9 pages)
6 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(6 pages)
6 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(6 pages)
10 August 2015Full accounts made up to 31 December 2014 (9 pages)
10 August 2015Full accounts made up to 31 December 2014 (9 pages)
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(6 pages)
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(6 pages)
11 February 2015Appointment of Mr David Arthur Cooper as a director on 13 May 2014 (2 pages)
11 February 2015Appointment of Mr David Arthur Cooper as a director on 13 May 2014 (2 pages)
24 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
15 May 2014Full accounts made up to 31 December 2013 (10 pages)
15 May 2014Full accounts made up to 31 December 2013 (10 pages)
17 February 2014Termination of appointment of John Lenaghan as a secretary (1 page)
17 February 2014Appointment of Ms Renata Anna Washington as a secretary (2 pages)
17 February 2014Termination of appointment of John Lenaghan as a secretary (1 page)
17 February 2014Termination of appointment of John Lenaghan as a secretary (1 page)
17 February 2014Appointment of Ms Renata Anna Washington as a secretary (2 pages)
17 February 2014Termination of appointment of John Lenaghan as a secretary (1 page)
5 November 2013Full accounts made up to 31 December 2012 (10 pages)
5 November 2013Full accounts made up to 31 December 2012 (10 pages)
29 April 2013Termination of appointment of Robert Matthews as a director (1 page)
29 April 2013Termination of appointment of Robert Matthews as a director (1 page)
29 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (9 pages)
3 October 2012Full accounts made up to 31 December 2011 (9 pages)
11 May 2012Appointment of Mr William Arthur Cowpe as a director (2 pages)
11 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
11 May 2012Appointment of Mr William Arthur Cowpe as a director (2 pages)
12 May 2011Appointment of Mr David Edward Peter Albert as a director (2 pages)
12 May 2011Appointment of Mr David Edward Peter Albert as a director (2 pages)
12 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
13 April 2011Full accounts made up to 31 December 2010 (10 pages)
13 April 2011Full accounts made up to 31 December 2010 (10 pages)
5 April 2011Appointment of Mr Simon Charles Timothy Atkins as a director (2 pages)
5 April 2011Termination of appointment of Anthony Davies as a director (1 page)
5 April 2011Termination of appointment of Anthony Davies as a director (1 page)
5 April 2011Appointment of Mr Simon Charles Timothy Atkins as a director (2 pages)
19 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Nicholas Geoffrey Neale Ashford on 22 April 2010 (2 pages)
19 May 2010Director's details changed for Nicholas Geoffrey Neale Ashford on 22 April 2010 (2 pages)
19 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
7 May 2010Full accounts made up to 31 December 2009 (9 pages)
7 May 2010Full accounts made up to 31 December 2009 (9 pages)
22 April 2009Return made up to 22/04/09; full list of members (4 pages)
22 April 2009Return made up to 22/04/09; full list of members (4 pages)
20 April 2009Appointment terminated director john rickett (1 page)
20 April 2009Appointment terminated director john rickett (1 page)
20 April 2009Secretary appointed captain john lenaghan (1 page)
20 April 2009Appointment terminated director james campbell (1 page)
20 April 2009Appointment terminated director anthony robarts (1 page)
20 April 2009Director appointed mr robert matthews bsc(econ)fsip (1 page)
20 April 2009Director appointed mr robert matthews bsc(econ)fsip (1 page)
20 April 2009Director appointed mr anthony james davies (1 page)
20 April 2009Secretary appointed captain john lenaghan (1 page)
20 April 2009Appointment terminated secretary anthony davies (1 page)
20 April 2009Director appointed mr anthony james davies (1 page)
20 April 2009Appointment terminated director james campbell (1 page)
20 April 2009Appointment terminated secretary anthony davies (1 page)
20 April 2009Appointment terminated director anthony robarts (1 page)
25 March 2009Full accounts made up to 31 December 2008 (9 pages)
25 March 2009Full accounts made up to 31 December 2008 (9 pages)
16 June 2008Return made up to 22/04/08; full list of members (4 pages)
16 June 2008Return made up to 22/04/08; full list of members (4 pages)
15 May 2008Full accounts made up to 31 December 2007 (9 pages)
15 May 2008Full accounts made up to 31 December 2007 (9 pages)
16 May 2007Full accounts made up to 31 December 2006 (9 pages)
16 May 2007Full accounts made up to 31 December 2006 (9 pages)
16 May 2007Return made up to 22/04/07; no change of members (8 pages)
16 May 2007Return made up to 22/04/07; no change of members (8 pages)
12 May 2006Full accounts made up to 31 December 2005 (9 pages)
12 May 2006Return made up to 22/04/06; full list of members (8 pages)
12 May 2006Return made up to 22/04/06; full list of members (8 pages)
12 May 2006Full accounts made up to 31 December 2005 (9 pages)
30 June 2005Full accounts made up to 31 December 2004 (9 pages)
30 June 2005Return made up to 22/04/05; full list of members (8 pages)
30 June 2005Return made up to 22/04/05; full list of members (8 pages)
30 June 2005Full accounts made up to 31 December 2004 (9 pages)
11 May 2004Full accounts made up to 31 December 2003 (9 pages)
11 May 2004Full accounts made up to 31 December 2003 (9 pages)
30 April 2004Return made up to 22/04/04; full list of members (8 pages)
30 April 2004Return made up to 22/04/04; full list of members (8 pages)
21 May 2003Full accounts made up to 31 December 2002 (9 pages)
21 May 2003Full accounts made up to 31 December 2002 (9 pages)
1 May 2003Return made up to 22/04/03; full list of members (8 pages)
1 May 2003Return made up to 22/04/03; full list of members (8 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002New secretary appointed (2 pages)
11 June 2002Secretary resigned (1 page)
23 May 2002Return made up to 22/04/02; full list of members (8 pages)
23 May 2002Full accounts made up to 31 December 2001 (10 pages)
23 May 2002Full accounts made up to 31 December 2001 (10 pages)
23 May 2002Return made up to 22/04/02; full list of members (8 pages)
24 May 2001Full accounts made up to 31 December 2000 (12 pages)
24 May 2001Return made up to 22/04/01; full list of members (7 pages)
24 May 2001Return made up to 22/04/01; full list of members (7 pages)
24 May 2001Full accounts made up to 31 December 2000 (12 pages)
28 June 2000Return made up to 22/04/00; full list of members (7 pages)
28 June 2000Return made up to 22/04/00; full list of members (7 pages)
28 June 2000Full accounts made up to 31 December 1999 (10 pages)
28 June 2000Full accounts made up to 31 December 1999 (10 pages)
19 May 1999Return made up to 22/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1999Return made up to 22/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1999Full accounts made up to 31 December 1998 (10 pages)
19 May 1999Full accounts made up to 31 December 1998 (10 pages)
21 May 1998Memorandum and Articles of Association (12 pages)
21 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 May 1998Memorandum and Articles of Association (12 pages)
21 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 May 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
18 May 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
27 April 1998Secretary resigned (1 page)
27 April 1998Secretary resigned (1 page)
22 April 1998Incorporation (23 pages)
22 April 1998Incorporation (23 pages)