CAESARS ENTERTAINMENT UK LIMITED
LONDON LONDON CLUBS INTERNATIONAL LIMITED

Hellopages » Greater London » Westminster » W1U 8EW

Company number 02862479
Status Active
Incorporation Date 14 October 1993
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, ENGLAND, W1U 8EW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 11,253,214.95 . The most likely internet sites of CAESARS ENTERTAINMENT UK LIMITED are www.caesarsentertainmentuk.co.uk, and www.caesars-entertainment-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Caesars Entertainment Uk Limited is a Private Limited Company. The company registration number is 02862479. Caesars Entertainment Uk Limited has been working since 14 October 1993. The present status of the company is Active. The registered address of Caesars Entertainment Uk Limited is 55 Baker Street London England W1u 8ew. . HESSION, Eric Alan is a Director of the company. OSWALD, Alexis George is a Director of the company. ROTHWELL, Michael is a Director of the company. Secretary COHEN, Michael Daniel has been resigned. Secretary GORMAN, Jeremy Philip has been resigned. Secretary SMALL, Alex Charles Newton has been resigned. Secretary TALBOT, Richard Ian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ATWOOD, Charles Lafayette has been resigned. Director BECKETT, Michael Ernest has been resigned. Director BOOTH, Gordon, Sir has been resigned. Director BRUNS II, John Frederic has been resigned. Director BYRNE, Peter has been resigned. Director COHEN, Michael Daniel has been resigned. Director GOODENOUGH, Alan Leslie has been resigned. Director HALKYARD, Jonathan Scott has been resigned. Director HARDY, George Barry Conyers has been resigned. Director HARPER, Peter Joseph has been resigned. Director HOBBS, Ronald Robert Collins has been resigned. Director HODGSON, Tom has been resigned. Director KITSON, Timothy Peter Geoffrey, Sir has been resigned. Director LILLIS, Linda Mary has been resigned. Director LOVEMAN, Gary William has been resigned. Director MCDUFFIE, Anthony Devoice has been resigned. Director RAMM, Roy Alfred Charles has been resigned. Director SEAL, Michael has been resigned. Director SILBERLING, Michael John has been resigned. Director SIMONDS, Gavin Napier has been resigned. Director TIMMINS, William has been resigned. Director WATSON, Martin Alleyn has been resigned. Director WOOD, Robert Alec has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HESSION, Eric Alan
Appointed Date: 04 April 2014
50 years old

Director
OSWALD, Alexis George
Appointed Date: 27 October 2014
44 years old

Director
ROTHWELL, Michael
Appointed Date: 16 January 2008
56 years old

Resigned Directors

Secretary
COHEN, Michael Daniel
Resigned: 04 April 2014
Appointed Date: 17 May 2007

Secretary
GORMAN, Jeremy Philip
Resigned: 16 May 2007
Appointed Date: 11 December 2002

Secretary
SMALL, Alex Charles Newton
Resigned: 21 January 2010
Appointed Date: 04 January 2010

Secretary
TALBOT, Richard Ian
Resigned: 11 December 2002
Appointed Date: 29 October 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 October 1993
Appointed Date: 14 October 1993

Director
ATWOOD, Charles Lafayette
Resigned: 19 December 2008
Appointed Date: 13 November 2006
76 years old

Director
BECKETT, Michael Ernest
Resigned: 13 November 2006
Appointed Date: 29 July 2002
89 years old

Director
BOOTH, Gordon, Sir
Resigned: 05 December 1996
Appointed Date: 07 April 1994
103 years old

Director
BRUNS II, John Frederic
Resigned: 28 January 2008
Appointed Date: 01 September 2007
75 years old

Director
BYRNE, Peter
Resigned: 25 June 1999
Appointed Date: 07 April 1994
80 years old

Director
COHEN, Michael Daniel
Resigned: 04 April 2014
Appointed Date: 31 May 2012
54 years old

Director
GOODENOUGH, Alan Leslie
Resigned: 30 July 2001
Appointed Date: 29 October 1993
81 years old

Director
HALKYARD, Jonathan Scott
Resigned: 31 May 2012
Appointed Date: 13 November 2006
60 years old

Director
HARDY, George Barry Conyers
Resigned: 30 March 2007
Appointed Date: 29 October 1993
78 years old

Director
HARPER, Peter Joseph
Resigned: 29 June 1995
Appointed Date: 07 April 1994
90 years old

Director
HOBBS, Ronald Robert Collins
Resigned: 13 November 2006
Appointed Date: 07 April 1994
69 years old

Director
HODGSON, Tom
Resigned: 06 June 1997
Appointed Date: 07 April 1994
95 years old

Director
KITSON, Timothy Peter Geoffrey, Sir
Resigned: 16 January 2003
Appointed Date: 10 October 1994
94 years old

Director
LILLIS, Linda Mary
Resigned: 06 April 2006
Appointed Date: 11 June 1999
68 years old

Director
LOVEMAN, Gary William
Resigned: 01 July 2015
Appointed Date: 13 November 2006
65 years old

Director
MCDUFFIE, Anthony Devoice
Resigned: 15 May 2009
Appointed Date: 13 November 2006
65 years old

Director
RAMM, Roy Alfred Charles
Resigned: 01 May 2015
Appointed Date: 08 June 1998
74 years old

Director
SEAL, Michael
Resigned: 31 January 1996
Appointed Date: 07 April 1994
76 years old

Director
SILBERLING, Michael John
Resigned: 27 October 2014
Appointed Date: 14 April 2008
59 years old

Director
SIMONDS, Gavin Napier
Resigned: 20 February 2001
Appointed Date: 01 January 1999
70 years old

Director
TIMMINS, William
Resigned: 31 December 2007
Appointed Date: 11 June 1999
78 years old

Director
WATSON, Martin Alleyn
Resigned: 13 November 2006
Appointed Date: 11 October 2002
79 years old

Director
WOOD, Robert Alec
Resigned: 31 December 1998
Appointed Date: 07 April 1994
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 October 1993
Appointed Date: 14 October 1993

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 29 October 1993
Appointed Date: 14 October 1993

Persons With Significant Control

Dagger Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAESARS ENTERTAINMENT UK LIMITED Events

03 Feb 2017
Confirmation statement made on 31 January 2017 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 11,253,214.95

13 Oct 2015
Full accounts made up to 31 December 2014
10 Aug 2015
Termination of appointment of Gary William Loveman as a director on 1 July 2015
...
... and 240 more events
28 Oct 1996
Full group accounts made up to 24 March 1996
29 Jul 1996
Ad 17/07/96--------- £ si [email protected]=3538937 £ ic 3562688/7101625
29 Jul 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Jul 1996
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

26 Jul 1996
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

CAESARS ENTERTAINMENT UK LIMITED Charges

26 May 2006
Mortgage
Delivered: 9 June 2006
Status: Satisfied on 2 January 2008
Persons entitled: Barclays Bank PLC (The "Security Agent")
Description: L/H interest in the rendezvous 14 old park lane london and…
31 March 2006
Fixed and floating security document
Delivered: 7 April 2006
Status: Satisfied on 2 January 2008
Persons entitled: Barclays Bank PLC (The Security Agent) as Security Agent for the Benefit of the Finance Parties
Description: Oasis casino promenade blackpool, part of ground floor and…
23 April 2004
Legal mortgage
Delivered: 4 May 2004
Status: Satisfied on 18 April 2006
Persons entitled: The Bank of Nova Scotia, London Branch as Security Trustee for Itself and the Other Financeparties (The Security Trustee)
Description: Premises at the rendezvous, 14 old park lane, london and 10…
23 April 2004
Debenture
Delivered: 4 May 2004
Status: Satisfied on 18 April 2006
Persons entitled: The Bank of Nova Scotia, London Branch as Security Trustee for Itself and the Other Financeparties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
12 September 2003
Debenture
Delivered: 29 September 2003
Status: Satisfied on 18 April 2006
Persons entitled: The Bank of Nova Scotia as Security Trustee for Itself and the Other Finance Parties
Description: Fixed and floating charges over the undertaking and all…
12 September 2003
Legal mortgage
Delivered: 29 September 2003
Status: Satisfied on 18 April 2006
Persons entitled: The Bank of Nova Scotia, London Branch as Security Trustee for Itself and the Other Financeparties
Description: The lease of the premises at the rendezvous, 14 old park…
30 September 2002
Account charge
Delivered: 8 October 2002
Status: Satisfied on 11 May 2004
Persons entitled: Allstate Life Insurance Company, Pacific Life Insurance Company and Kerzner Internationallimited
Description: The amount, if any, standing to the credit of account…
1 May 1997
Supplemental charge
Delivered: 6 May 1997
Status: Satisfied on 26 March 2004
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a 50 st james's street london t/n…
11 April 1997
Charge
Delivered: 17 April 1997
Status: Satisfied on 26 March 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed equitable charge all estates and interest in and to…
24 December 1996
Supplemental mortgage debenture (supplemental to a mortgage debenture dated 6 june 1994)
Delivered: 7 January 1997
Status: Satisfied on 21 October 1997
Persons entitled: The Governor and the Company of the Bank of Scotland(As Agent and Trustee for the Beneficiaries (Asdefined))
Description: The l/h properties k/a 10 brick street london and parts of…
24 December 1996
Supplemental charge (supplemental to a mortgage debenture dated 6 june 1994)
Delivered: 7 January 1997
Status: Satisfied on 21 October 1997
Persons entitled: The Governor and the Company of the Bank of Scotland(As Agent and Trustee for the Beneficiaries (Asdefined))
Description: The benefit of all rights and claims under an agreement for…
28 September 1994
Charge over credit balances
Delivered: 4 October 1994
Status: Satisfied on 21 October 1997
Persons entitled: National Westminster Bank PLC
Description: £679,000 to be held by national westminster bank PLC on…
5 August 1994
Assignment of life assurance policies (as defined)
Delivered: 11 August 1994
Status: Satisfied on 21 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland,as Agent and Trustee for the Beneficiaries
Description: All rights,title and interest to the policies of…
6 June 1994
Mortgage debenture
Delivered: 17 June 1994
Status: Satisfied on 21 October 1997
Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent and Trustee for the Beneficiaries (As Defined)
Description: Fixed and floating charges over the undertaking and all…
14 April 1994
Supplemental junior senior mortgage debenture
Delivered: 25 April 1994
Status: Satisfied on 21 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 April 1994
Supplemental mezzanine mortgage debenture
Delivered: 25 April 1994
Status: Satisfied on 21 October 1997
Persons entitled: Standard Chartered Bank
Description: Fixed and floating charges over the undertaking and all…
14 April 1994
Supplemental senior mortage debenture
Delivered: 25 April 1994
Status: Satisfied on 21 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…