London
SE1 8UJ
Director Name | Mr David Arthur Cooper |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2014(16 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandell Street Waterloo London SE1 8UJ |
Secretary Name | Mrs Zoe Nield |
---|---|
Status | Current |
Appointed | 01 August 2017(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | Sandell Street Waterloo London SE1 8UJ |
Director Name | Mr James Stopford |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sandell Street Waterloo London SE1 8UJ |
Director Name | Mr Hugh Hort Player |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Sandell Street Waterloo London SE1 8UJ |
Director Name | Mr James Linter |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Sandell Street Waterloo London SE1 8UJ |
Director Name | Mr Christopher Charles Tite |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(25 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sandell Street Waterloo London SE1 8UJ |
Director Name | Mr Steven Dainton |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2023(25 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Military Service |
Country of Residence | England |
Correspondence Address | Sandell Street Waterloo London SE1 8UJ |
Director Name | Brigadier John Francis Rickett |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Role | Comptroller The Union Jack Clu |
Correspondence Address | North Wing Barton House Barton On The Heath Moreton In Marsh Gloucestershire GL56 0PJ Wales |
Director Name | Mr Anthony Julian Robarts |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Role | Cheif Executive Iveagh Trustee |
Correspondence Address | Bromley Hall Standon Ware Hertfordshire SG11 1NY |
Director Name | James Farquhar Robin Campbell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | Old Cow Pastures Farmhouse Hook Norton Oxfordshire OX15 5BU |
Director Name | Nicholas Geoffrey Neale Ashford |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Windybank Cottage Bighton Alresford Hampshire SO24 9RE |
Secretary Name | Lieutenant Colonel Raymond Cowap |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Tithe Farm Close Harrow Middlesex HA2 9DP |
Secretary Name | Mr Anthony James Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Toby Gardens Hadlow Tonbridge Kent TN11 0EW |
Director Name | Mr Robert David Matthews |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 May 2012) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Ashford House Mill Lane Sheet Petersfield Hampshire GU32 2AJ |
Director Name | Mr Anthony James Davies |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(10 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 16 Toby Gardens Hadlow Tonbridge Kent TN11 0EW |
Secretary Name | Capt John Lenaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2013) |
Role | Secretary |
Correspondence Address | 2 Birch Close Romford Essex RM7 8ES |
Director Name | Mr Simon Charles Timothy Atkins |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Sandell Street Waterloo London SE1 8UJ |
Director Name | Mr William Arthur Cowpe |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(14 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 January 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sandell Street Waterloo London SE1 8UJ |
Secretary Name | Ms Renata Anna Washington |
---|---|
Status | Resigned |
Appointed | 31 December 2013(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 August 2017) |
Role | Company Director |
Correspondence Address | Sandell Street Waterloo London SE1 8UJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ujclub.co.uk |
---|---|
Telephone | 020 79284814 |
Telephone region | London |
Registered Address | Sandell Street Waterloo London SE1 8UJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
2 at £1 | Union Jack Club 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,415,168 |
Gross Profit | £654,467 |
Net Worth | £2 |
Cash | £385,618 |
Current Liabilities | £433,904 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 April 2023 (12 months ago) |
---|---|
Next Return Due | 6 May 2024 (2 weeks, 3 days from now) |
19 August 2020 | Delivered on: 27 August 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
4 July 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
14 June 2023 | Termination of appointment of Nicholas Geoffrey Neale Ashford as a director on 6 June 2023 (1 page) |
11 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
3 August 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
6 July 2022 | Appointment of Mr Hugh Hort Player as a director on 28 June 2022 (2 pages) |
3 July 2022 | Termination of appointment of Simon Charles Timothy Atkins as a director on 30 June 2022 (1 page) |
3 July 2022 | Appointment of Mr James Stopford as a director on 28 June 2022 (2 pages) |
3 July 2022 | Appointment of Mr James Linter as a director on 28 June 2022 (2 pages) |
26 May 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
18 January 2022 | Termination of appointment of William Arthur Cowpe as a director on 5 January 2022 (1 page) |
24 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
30 April 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
27 August 2020 | Registration of charge 035503530001, created on 19 August 2020 (39 pages) |
30 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
20 March 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
13 May 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
26 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
18 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
4 August 2017 | Appointment of Mrs Zoe Nield as a secretary on 1 August 2017 (2 pages) |
4 August 2017 | Appointment of Mrs Zoe Nield as a secretary on 1 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Renata Anna Washington as a secretary on 4 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Renata Anna Washington as a secretary on 4 August 2017 (1 page) |
5 June 2017 | Full accounts made up to 31 December 2016 (8 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (8 pages) |
27 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (9 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (9 pages) |
6 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
10 August 2015 | Full accounts made up to 31 December 2014 (9 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (9 pages) |
20 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
11 February 2015 | Appointment of Mr David Arthur Cooper as a director on 13 May 2014 (2 pages) |
11 February 2015 | Appointment of Mr David Arthur Cooper as a director on 13 May 2014 (2 pages) |
24 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
15 May 2014 | Full accounts made up to 31 December 2013 (10 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (10 pages) |
17 February 2014 | Termination of appointment of John Lenaghan as a secretary (1 page) |
17 February 2014 | Appointment of Ms Renata Anna Washington as a secretary (2 pages) |
17 February 2014 | Termination of appointment of John Lenaghan as a secretary (1 page) |
17 February 2014 | Termination of appointment of John Lenaghan as a secretary (1 page) |
17 February 2014 | Appointment of Ms Renata Anna Washington as a secretary (2 pages) |
17 February 2014 | Termination of appointment of John Lenaghan as a secretary (1 page) |
5 November 2013 | Full accounts made up to 31 December 2012 (10 pages) |
5 November 2013 | Full accounts made up to 31 December 2012 (10 pages) |
29 April 2013 | Termination of appointment of Robert Matthews as a director (1 page) |
29 April 2013 | Termination of appointment of Robert Matthews as a director (1 page) |
29 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
11 May 2012 | Appointment of Mr William Arthur Cowpe as a director (2 pages) |
11 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Appointment of Mr William Arthur Cowpe as a director (2 pages) |
12 May 2011 | Appointment of Mr David Edward Peter Albert as a director (2 pages) |
12 May 2011 | Appointment of Mr David Edward Peter Albert as a director (2 pages) |
12 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
5 April 2011 | Appointment of Mr Simon Charles Timothy Atkins as a director (2 pages) |
5 April 2011 | Termination of appointment of Anthony Davies as a director (1 page) |
5 April 2011 | Termination of appointment of Anthony Davies as a director (1 page) |
5 April 2011 | Appointment of Mr Simon Charles Timothy Atkins as a director (2 pages) |
19 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Nicholas Geoffrey Neale Ashford on 22 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Nicholas Geoffrey Neale Ashford on 22 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (9 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (9 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
20 April 2009 | Appointment terminated director john rickett (1 page) |
20 April 2009 | Appointment terminated director john rickett (1 page) |
20 April 2009 | Secretary appointed captain john lenaghan (1 page) |
20 April 2009 | Appointment terminated director james campbell (1 page) |
20 April 2009 | Appointment terminated director anthony robarts (1 page) |
20 April 2009 | Director appointed mr robert matthews bsc(econ)fsip (1 page) |
20 April 2009 | Director appointed mr robert matthews bsc(econ)fsip (1 page) |
20 April 2009 | Director appointed mr anthony james davies (1 page) |
20 April 2009 | Secretary appointed captain john lenaghan (1 page) |
20 April 2009 | Appointment terminated secretary anthony davies (1 page) |
20 April 2009 | Director appointed mr anthony james davies (1 page) |
20 April 2009 | Appointment terminated director james campbell (1 page) |
20 April 2009 | Appointment terminated secretary anthony davies (1 page) |
20 April 2009 | Appointment terminated director anthony robarts (1 page) |
25 March 2009 | Full accounts made up to 31 December 2008 (9 pages) |
25 March 2009 | Full accounts made up to 31 December 2008 (9 pages) |
16 June 2008 | Return made up to 22/04/08; full list of members (4 pages) |
16 June 2008 | Return made up to 22/04/08; full list of members (4 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
16 May 2007 | Return made up to 22/04/07; no change of members (8 pages) |
16 May 2007 | Return made up to 22/04/07; no change of members (8 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (9 pages) |
12 May 2006 | Return made up to 22/04/06; full list of members (8 pages) |
12 May 2006 | Return made up to 22/04/06; full list of members (8 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (9 pages) |
30 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
30 June 2005 | Return made up to 22/04/05; full list of members (8 pages) |
30 June 2005 | Return made up to 22/04/05; full list of members (8 pages) |
30 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
30 April 2004 | Return made up to 22/04/04; full list of members (8 pages) |
30 April 2004 | Return made up to 22/04/04; full list of members (8 pages) |
21 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
21 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
1 May 2003 | Return made up to 22/04/03; full list of members (8 pages) |
1 May 2003 | Return made up to 22/04/03; full list of members (8 pages) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | Secretary resigned (1 page) |
23 May 2002 | Return made up to 22/04/02; full list of members (8 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
23 May 2002 | Return made up to 22/04/02; full list of members (8 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 May 2001 | Return made up to 22/04/01; full list of members (7 pages) |
24 May 2001 | Return made up to 22/04/01; full list of members (7 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 June 2000 | Return made up to 22/04/00; full list of members (7 pages) |
28 June 2000 | Return made up to 22/04/00; full list of members (7 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 May 1999 | Return made up to 22/04/99; full list of members
|
19 May 1999 | Return made up to 22/04/99; full list of members
|
19 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 May 1998 | Memorandum and Articles of Association (12 pages) |
21 May 1998 | Resolutions
|
21 May 1998 | Memorandum and Articles of Association (12 pages) |
21 May 1998 | Resolutions
|
18 May 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
18 May 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Incorporation (23 pages) |
22 April 1998 | Incorporation (23 pages) |