WATERSTONES OVERSEAS LIMITED

WATERSTONES OVERSEAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWATERSTONES OVERSEAS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02133199
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WATERSTONES OVERSEAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WATERSTONE'S OVERSEAS LIMITEDFeb 24, 2011Feb 24, 2011
    HMV OVERSEAS LIMITEDAug 19, 2008Aug 19, 2008
    OTTAKAR'S LIMITEDOct 03, 2006Oct 03, 2006
    OTTAKAR'S PLCAug 17, 1987Aug 17, 1987
    JOINTCITY PUBLIC LIMITED COMPANYMay 20, 1987May 20, 1987

    What are the latest accounts for WATERSTONES OVERSEAS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 27, 2024

    What is the status of the latest confirmation statement for WATERSTONES OVERSEAS LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for WATERSTONES OVERSEAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 27, 2024

    11 pagesAA

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Change of details for Mr Paul Elliot Singer as a person with significant control on Jun 21, 2024

    2 pagesPSC04

    Appointment of Karen Deborah Ashworth as a director on Apr 16, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Apr 29, 2023

    11 pagesAA

    Appointment of Ms Kate Skipper as a director on Jan 16, 2024

    2 pagesAP01

    Termination of appointment of Emma Louise Hillyard as a director on Jan 16, 2024

    1 pagesTM01

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2022

    15 pagesAA

    Appointment of Fiona Johnston as a secretary on Dec 05, 2022

    2 pagesAP03

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Emma Louise Hillyard as a director on Jun 14, 2022

    2 pagesAP01

    Termination of appointment of Jane Molloy as a director on Jun 14, 2022

    1 pagesTM01

    Termination of appointment of Elisabeth Sullivan as a secretary on Jun 10, 2022

    1 pagesTM02

    Full accounts made up to Apr 24, 2021

    15 pagesAA

    Termination of appointment of Laila Aslam as a secretary on Dec 31, 2021

    1 pagesTM02

    Appointment of Elisabeth Sullivan as a secretary on Dec 31, 2021

    2 pagesAP03

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Apr 25, 2020

    16 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notification of Paul Elliot Singer as a person with significant control on Jun 01, 2018

    2 pagesPSC01

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Laila Aslam as a secretary on Jul 01, 2020

    2 pagesAP03

    Who are the officers of WATERSTONES OVERSEAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSTON, Fiona
    Piccadilly
    W1J 9HD London
    203-206
    Secretary
    Piccadilly
    W1J 9HD London
    203-206
    302950270001
    ASHWORTH, Karen Deborah
    Piccadilly
    W1J 9HD London
    203-206
    Director
    Piccadilly
    W1J 9HD London
    203-206
    EnglandBritish321988600001
    COLLINS, Alexander
    Piccadilly
    W1J 9HD London
    203-206
    Director
    Piccadilly
    W1J 9HD London
    203-206
    EnglandBritish252873980001
    DAUNT, Achilles James
    Piccadilly
    W1J 9HD London
    203-206
    England
    Director
    Piccadilly
    W1J 9HD London
    203-206
    England
    EnglandBritish43985940002
    SKIPPER, Kate
    Piccadilly
    W1J 9HD London
    203-206
    Director
    Piccadilly
    W1J 9HD London
    203-206
    EnglandBritish267163910002
    ASLAM, Laila
    Piccadilly
    W1J 9HD London
    203-206
    Secretary
    Piccadilly
    W1J 9HD London
    203-206
    275791460001
    CAMPBELL, Alison
    Piccadilly
    W1J 9HD London
    203-206
    Secretary
    Piccadilly
    W1J 9HD London
    203-206
    242600500001
    DUNNE, Philip Martin
    10 Palace Gardens Terrace
    W8 4RP London
    Secretary
    10 Palace Gardens Terrace
    W8 4RP London
    British8351960002
    GIFFIN, Michael William
    Capital Interchange Way
    TW8 0EX Brentford
    Capital Court
    Middlesex
    Secretary
    Capital Interchange Way
    TW8 0EX Brentford
    Capital Court
    Middlesex
    British163236300001
    JOLY, Charles Rupert Redvers
    Lewell Lodge
    West Knighton
    DT2 8PD Dorchester
    Dorset
    Secretary
    Lewell Lodge
    West Knighton
    DT2 8PD Dorchester
    Dorset
    British50957280003
    KNIGHTON, Edward Myles
    40 Southmoor Road
    OX2 6RD Oxford
    Oxfordshire
    Secretary
    40 Southmoor Road
    OX2 6RD Oxford
    Oxfordshire
    British17238020006
    KONG, Rebecca Marion Baird
    65 Lyndhurst Grove
    SE15 5AW London
    Secretary
    65 Lyndhurst Grove
    SE15 5AW London
    British96755970001
    LLOYD, Neil Anthony
    7 Kenwyn Road
    SW20 8TR London
    Secretary
    7 Kenwyn Road
    SW20 8TR London
    British181988860001
    MANNING, Richard Denley John
    Piccadilly
    W1J 9HD London
    203-206
    Secretary
    Piccadilly
    W1J 9HD London
    203-206
    192630390001
    MARRINER, Elaine
    Capital Interchange Way
    TW8 0EX Brentford
    Capital Court
    Middlesex
    Secretary
    Capital Interchange Way
    TW8 0EX Brentford
    Capital Court
    Middlesex
    British40470020001
    MILES, Martin
    Piccadilly
    W1J 9HD London
    203-206
    England
    Secretary
    Piccadilly
    W1J 9HD London
    203-206
    England
    165200980001
    STONE, Anthony Patrick
    Manaton 3 Weston Avenue
    KT7 0NB Thames Ditton
    Surrey
    Secretary
    Manaton 3 Weston Avenue
    KT7 0NB Thames Ditton
    Surrey
    British67431840001
    SULLIVAN, Elisabeth
    Piccadilly
    W1J 9HD London
    203-206
    Secretary
    Piccadilly
    W1J 9HD London
    203-206
    291941170001
    ADAMS, David Alexander Robertson
    Applegarth Three Elm Lane
    Hadlow
    TN11 0AB Tonbridge
    Kent
    Director
    Applegarth Three Elm Lane
    Hadlow
    TN11 0AB Tonbridge
    Kent
    EnglandBritish55757700003
    ALLEN, Susan
    16 Frans Hals Court
    London Yard
    E14 3UX London
    Director
    16 Frans Hals Court
    London Yard
    E14 3UX London
    British38910680001
    BARNES, Graham Leslie
    21 Egerton Drive
    SE10 8JR London
    Director
    21 Egerton Drive
    SE10 8JR London
    British14145910001
    BRIGHT, Neil Irvine
    2-4 York Road
    SL6 1SR Maidenhead
    Shelley House
    Berkshire
    Director
    2-4 York Road
    SL6 1SR Maidenhead
    Shelley House
    Berkshire
    United KingdomBritish180993450001
    CHAPMAN, Perry
    Flat 16
    12 Talbot Road
    W2 5LH London
    Director
    Flat 16
    12 Talbot Road
    W2 5LH London
    New Zealander66840460002
    CHENEY, Peter Michael
    9 Spa Hill
    Upper Norwood
    SE19 3TW London
    Director
    9 Spa Hill
    Upper Norwood
    SE19 3TW London
    British13480390001
    DUNNE, Philip Martin
    Trippleton House
    Leintwardine
    SY2 0LZ Craven Arms
    Shropshire
    Director
    Trippleton House
    Leintwardine
    SY2 0LZ Craven Arms
    Shropshire
    United KingdomBritish8351960008
    ELLIS-JONES, Michael John
    Keepers Cottage Forest Road
    SL5 8QU Ascot
    Berkshire
    Director
    Keepers Cottage Forest Road
    SL5 8QU Ascot
    Berkshire
    British27682630001
    FANE, Mark William
    Fryern Court
    Fryern Court Road Burgate
    SP6 1NF Fordingbridge
    Hampshire
    Director
    Fryern Court
    Fryern Court Road Burgate
    SP6 1NF Fordingbridge
    Hampshire
    EnglandBritish67977700001
    FOX, Simon Richard
    Capital Interchange Way
    TW8 0EX Brentford
    Capital Court
    Middlesex
    Director
    Capital Interchange Way
    TW8 0EX Brentford
    Capital Court
    Middlesex
    United KingdomBritish58101280002
    GILES, Alan James
    Tanglewood
    Crowsley Road
    RG9 3LE Shiplake
    Oxfordshire
    Director
    Tanglewood
    Crowsley Road
    RG9 3LE Shiplake
    Oxfordshire
    EnglandBritish156046020001
    HENEAGE, James Arthur
    Buddens House
    Bowerchalke
    SP5 5BN Salisbury
    Wiltshire
    Director
    Buddens House
    Bowerchalke
    SP5 5BN Salisbury
    Wiltshire
    United KingdomBritish20041400002
    HILLYARD, Emma Louise
    Piccadilly
    W1J 9HD London
    203-206
    Director
    Piccadilly
    W1J 9HD London
    203-206
    EnglandBritish193835200001
    HITCHCOCK, Michael Paul
    10 Westanley Avenue
    HP7 9AZ Amersham
    Buckinghamshire
    Director
    10 Westanley Avenue
    HP7 9AZ Amersham
    Buckinghamshire
    EnglandBritish44917990002
    JOHNSON, Gerald Thomas
    Manor Farm House
    Oddington
    OX5 2RA Kidlington
    Oxfordshire
    Director
    Manor Farm House
    Oddington
    OX5 2RA Kidlington
    Oxfordshire
    EnglandBritish145115810001
    KNIGHTON, Edward Myles
    40 Southmoor Road
    OX2 6RD Oxford
    Oxfordshire
    Director
    40 Southmoor Road
    OX2 6RD Oxford
    Oxfordshire
    United KingdomBritish17238020006
    LLOYD, Neil Anthony
    7 Kenwyn Road
    SW20 8TR London
    Director
    7 Kenwyn Road
    SW20 8TR London
    EnglandBritish181988860001

    Who are the persons with significant control of WATERSTONES OVERSEAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Elliot Singer
    40 West 57th Street
    NY 10019 New York
    C/O Elliot Management Corporation
    United States
    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
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Waterstones Booksellers Limited
    Piccadilly
    W1J 9HD London
    203-206
    England
    Apr 06, 2016
    Piccadilly
    W1J 9HD London
    203-206
    England
    No
    Legal FormCompany Limited By Shares
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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