The Union Jack Club (trading) Limited


Founded in 1998, The Union Jack Club (trading), classified under reg no. 03550353 is an active company. Currently registered at Sandell Street Waterloo SE1 8UJ, the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 7 directors in the the firm, namely Steven D., Christopher T. and Hugh P. and others. In addition one secretary - Zoe N. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Union Jack Club (trading) Limited Address / Contact

Office Address Sandell Street Waterloo
Office Address2 London
Town
Post code SE1 8UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03550353
Date of Incorporation Wed, 22nd Apr 1998
Industry Licensed restaurants
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Steven D.

Position: Director

Appointed: 29 December 2023

Christopher T.

Position: Director

Appointed: 11 December 2023

Hugh P.

Position: Director

Appointed: 28 June 2022

James S.

Position: Director

Appointed: 28 June 2022

James L.

Position: Director

Appointed: 28 June 2022

Zoe N.

Position: Secretary

Appointed: 01 August 2017

David C.

Position: Director

Appointed: 13 May 2014

David A.

Position: Director

Appointed: 10 May 2011

Renata W.

Position: Secretary

Appointed: 31 December 2013

Resigned: 04 August 2017

William C.

Position: Director

Appointed: 08 May 2012

Resigned: 05 January 2022

Simon A.

Position: Director

Appointed: 31 March 2011

Resigned: 30 June 2022

Robert M.

Position: Director

Appointed: 03 March 2009

Resigned: 13 May 2012

Anthony D.

Position: Director

Appointed: 03 March 2009

Resigned: 31 March 2011

John L.

Position: Secretary

Appointed: 03 March 2009

Resigned: 31 December 2013

Anthony D.

Position: Secretary

Appointed: 01 June 2002

Resigned: 03 March 2009

Anthony R.

Position: Director

Appointed: 22 April 1998

Resigned: 15 October 2008

James C.

Position: Director

Appointed: 22 April 1998

Resigned: 03 March 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 1998

Resigned: 22 April 1998

John R.

Position: Director

Appointed: 22 April 1998

Resigned: 03 March 2009

Nicholas A.

Position: Director

Appointed: 22 April 1998

Resigned: 06 June 2023

Raymond C.

Position: Secretary

Appointed: 22 April 1998

Resigned: 31 May 2002

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 4th, July 2023
Free Download (10 pages)

Company search

Advertisements