WATERSTONES OVERSEAS LIMITED
Overview
| Company Name | WATERSTONES OVERSEAS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02133199 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WATERSTONES OVERSEAS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WATERSTONES OVERSEAS LIMITED located?
| Registered Office Address | 203-206 Piccadilly W1J 9HD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WATERSTONES OVERSEAS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WATERSTONE'S OVERSEAS LIMITED | Feb 24, 2011 | Feb 24, 2011 |
| HMV OVERSEAS LIMITED | Aug 19, 2008 | Aug 19, 2008 |
| OTTAKAR'S LIMITED | Oct 03, 2006 | Oct 03, 2006 |
| OTTAKAR'S PLC | Aug 17, 1987 | Aug 17, 1987 |
| JOINTCITY PUBLIC LIMITED COMPANY | May 20, 1987 | May 20, 1987 |
What are the latest accounts for WATERSTONES OVERSEAS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 27, 2024 |
What is the status of the latest confirmation statement for WATERSTONES OVERSEAS LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for WATERSTONES OVERSEAS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 27, 2024 | 11 pages | AA | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Mr Paul Elliot Singer as a person with significant control on Jun 21, 2024 | 2 pages | PSC04 | ||
Appointment of Karen Deborah Ashworth as a director on Apr 16, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Apr 29, 2023 | 11 pages | AA | ||
Appointment of Ms Kate Skipper as a director on Jan 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Emma Louise Hillyard as a director on Jan 16, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2022 | 15 pages | AA | ||
Appointment of Fiona Johnston as a secretary on Dec 05, 2022 | 2 pages | AP03 | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Emma Louise Hillyard as a director on Jun 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jane Molloy as a director on Jun 14, 2022 | 1 pages | TM01 | ||
Termination of appointment of Elisabeth Sullivan as a secretary on Jun 10, 2022 | 1 pages | TM02 | ||
Full accounts made up to Apr 24, 2021 | 15 pages | AA | ||
Termination of appointment of Laila Aslam as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||
Appointment of Elisabeth Sullivan as a secretary on Dec 31, 2021 | 2 pages | AP03 | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 25, 2020 | 16 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Notification of Paul Elliot Singer as a person with significant control on Jun 01, 2018 | 2 pages | PSC01 | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Laila Aslam as a secretary on Jul 01, 2020 | 2 pages | AP03 | ||
Who are the officers of WATERSTONES OVERSEAS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSTON, Fiona | Secretary | Piccadilly W1J 9HD London 203-206 | 302950270001 | |||||||
| ASHWORTH, Karen Deborah | Director | Piccadilly W1J 9HD London 203-206 | England | British | 321988600001 | |||||
| COLLINS, Alexander | Director | Piccadilly W1J 9HD London 203-206 | England | British | 252873980001 | |||||
| DAUNT, Achilles James | Director | Piccadilly W1J 9HD London 203-206 England | England | British | 43985940002 | |||||
| SKIPPER, Kate | Director | Piccadilly W1J 9HD London 203-206 | England | British | 267163910002 | |||||
| ASLAM, Laila | Secretary | Piccadilly W1J 9HD London 203-206 | 275791460001 | |||||||
| CAMPBELL, Alison | Secretary | Piccadilly W1J 9HD London 203-206 | 242600500001 | |||||||
| DUNNE, Philip Martin | Secretary | 10 Palace Gardens Terrace W8 4RP London | British | 8351960002 | ||||||
| GIFFIN, Michael William | Secretary | Capital Interchange Way TW8 0EX Brentford Capital Court Middlesex | British | 163236300001 | ||||||
| JOLY, Charles Rupert Redvers | Secretary | Lewell Lodge West Knighton DT2 8PD Dorchester Dorset | British | 50957280003 | ||||||
| KNIGHTON, Edward Myles | Secretary | 40 Southmoor Road OX2 6RD Oxford Oxfordshire | British | 17238020006 | ||||||
| KONG, Rebecca Marion Baird | Secretary | 65 Lyndhurst Grove SE15 5AW London | British | 96755970001 | ||||||
| LLOYD, Neil Anthony | Secretary | 7 Kenwyn Road SW20 8TR London | British | 181988860001 | ||||||
| MANNING, Richard Denley John | Secretary | Piccadilly W1J 9HD London 203-206 | 192630390001 | |||||||
| MARRINER, Elaine | Secretary | Capital Interchange Way TW8 0EX Brentford Capital Court Middlesex | British | 40470020001 | ||||||
| MILES, Martin | Secretary | Piccadilly W1J 9HD London 203-206 England | 165200980001 | |||||||
| STONE, Anthony Patrick | Secretary | Manaton 3 Weston Avenue KT7 0NB Thames Ditton Surrey | British | 67431840001 | ||||||
| SULLIVAN, Elisabeth | Secretary | Piccadilly W1J 9HD London 203-206 | 291941170001 | |||||||
| ADAMS, David Alexander Robertson | Director | Applegarth Three Elm Lane Hadlow TN11 0AB Tonbridge Kent | England | British | 55757700003 | |||||
| ALLEN, Susan | Director | 16 Frans Hals Court London Yard E14 3UX London | British | 38910680001 | ||||||
| BARNES, Graham Leslie | Director | 21 Egerton Drive SE10 8JR London | British | 14145910001 | ||||||
| BRIGHT, Neil Irvine | Director | 2-4 York Road SL6 1SR Maidenhead Shelley House Berkshire | United Kingdom | British | 180993450001 | |||||
| CHAPMAN, Perry | Director | Flat 16 12 Talbot Road W2 5LH London | New Zealander | 66840460002 | ||||||
| CHENEY, Peter Michael | Director | 9 Spa Hill Upper Norwood SE19 3TW London | British | 13480390001 | ||||||
| DUNNE, Philip Martin | Director | Trippleton House Leintwardine SY2 0LZ Craven Arms Shropshire | United Kingdom | British | 8351960008 | |||||
| ELLIS-JONES, Michael John | Director | Keepers Cottage Forest Road SL5 8QU Ascot Berkshire | British | 27682630001 | ||||||
| FANE, Mark William | Director | Fryern Court Fryern Court Road Burgate SP6 1NF Fordingbridge Hampshire | England | British | 67977700001 | |||||
| FOX, Simon Richard | Director | Capital Interchange Way TW8 0EX Brentford Capital Court Middlesex | United Kingdom | British | 58101280002 | |||||
| GILES, Alan James | Director | Tanglewood Crowsley Road RG9 3LE Shiplake Oxfordshire | England | British | 156046020001 | |||||
| HENEAGE, James Arthur | Director | Buddens House Bowerchalke SP5 5BN Salisbury Wiltshire | United Kingdom | British | 20041400002 | |||||
| HILLYARD, Emma Louise | Director | Piccadilly W1J 9HD London 203-206 | England | British | 193835200001 | |||||
| HITCHCOCK, Michael Paul | Director | 10 Westanley Avenue HP7 9AZ Amersham Buckinghamshire | England | British | 44917990002 | |||||
| JOHNSON, Gerald Thomas | Director | Manor Farm House Oddington OX5 2RA Kidlington Oxfordshire | England | British | 145115810001 | |||||
| KNIGHTON, Edward Myles | Director | 40 Southmoor Road OX2 6RD Oxford Oxfordshire | United Kingdom | British | 17238020006 | |||||
| LLOYD, Neil Anthony | Director | 7 Kenwyn Road SW20 8TR London | England | British | 181988860001 |
Who are the persons with significant control of WATERSTONES OVERSEAS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Paul Elliot Singer | Jun 01, 2018 | 40 West 57th Street NY 10019 New York C/O Elliot Management Corporation United States | No | ||||
Nationality: American Country of Residence: United States | |||||||
Natures of Control
| |||||||
| Waterstones Booksellers Limited | Apr 06, 2016 | Piccadilly W1J 9HD London 203-206 England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0