WATERSTONES OVERSEAS LIMITED - LONDON


Company Profile Company Filings

Overview

WATERSTONES OVERSEAS LIMITED is a Private Limited Company from LONDON and has the status: Active.
WATERSTONES OVERSEAS LIMITED was incorporated 37 years ago on 20/05/1987 and has the registered number: 02133199. The accounts status is FULL and accounts are next due on 31/01/2024.

WATERSTONES OVERSEAS LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2022 31/01/2024

Registered Office

203-206 PICCADILLY
LONDON
W1J 9HD

This Company Originates in : United Kingdom
Previous trading names include:
WATERSTONE'S OVERSEAS LIMITED (until 22/02/2012)
HMV OVERSEAS LIMITED (until 24/02/2011)
OTTAKAR'S LIMITED (until 19/08/2008)

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALEXANDER COLLINS May 1983 British Director 2018-11-14 CURRENT
MR ACHILLES JAMES DAUNT Oct 1963 British Director 2011-06-28 CURRENT
KATE SKIPPER May 1980 British Director 2024-01-16 CURRENT
KAREN DEBORAH ASHWORTH Nov 1975 British Director 2024-04-16 CURRENT
FIONA JOHNSTON Secretary 2022-12-05 CURRENT
EDWARD MYLES KNIGHTON Feb 1962 British Secretary 2000-02-02 UNTIL 2004-03-25 RESIGNED
PHILIP MARTIN DUNNE Aug 1958 British Secretary RESIGNED
CHARLES RUPERT REDVERS JOLY Apr 1956 Secretary 1995-10-12 UNTIL 1998-03-10 RESIGNED
MR RICHARD DENLEY JOHN MANNING Secretary 2014-11-10 UNTIL 2018-01-29 RESIGNED
REBECCA MARION BAIRD KONG Secretary 2004-03-25 UNTIL 2006-08-25 RESIGNED
MR NEIL ANTHONY LLOYD Jun 1965 British Secretary 1998-03-10 UNTIL 2000-02-01 RESIGNED
MRS ELAINE MARRINER Oct 1961 British Secretary 2006-08-25 UNTIL 2011-06-28 RESIGNED
MR MARTIN MILES Secretary 2011-11-30 UNTIL 2014-11-10 RESIGNED
ANTHONY PATRICK STONE Mar 1940 British Secretary 1995-03-01 UNTIL 1998-03-10 RESIGNED
ELISABETH SULLIVAN Secretary 2021-12-31 UNTIL 2022-06-10 RESIGNED
ALISON CAMPBELL Secretary 2018-01-29 UNTIL 2020-06-01 RESIGNED
MR NEIL IRVINE BRIGHT Feb 1963 British Director 2006-07-04 UNTIL 2010-12-17 RESIGNED
SUSAN ALLEN Oct 1960 British Director RESIGNED
MR DAVID ALEXANDER ROBERTSON ADAMS Nov 1954 British Director 2004-12-09 UNTIL 2006-07-07 RESIGNED
STEPHEN JOHN WARNER Feb 1963 British Director 1997-07-04 UNTIL 2000-04-10 RESIGNED
MR RICHARD DENLEY JOHN MANNING Nov 1964 British Director 2016-01-04 UNTIL 2018-01-29 RESIGNED
MR PETER MICHAEL CHENEY Jan 1949 British Director RESIGNED
PHILIP MARTIN DUNNE Aug 1958 British Director RESIGNED
MR MICHAEL JOHN ELLIS-JONES Nov 1944 British Director RESIGNED
MR MARK WILLIAM FANE Jun 1958 British Director 1995-02-01 UNTIL 2006-07-07 RESIGNED
GRAHAM LESLIE BARNES Sep 1946 British Director RESIGNED
MR ALAN JAMES GILES Jun 1954 British Director 2006-07-04 UNTIL 2006-09-28 RESIGNED
MR SIMON RICHARD FOX Mar 1961 British Director 2006-09-28 UNTIL 2011-06-28 RESIGNED
MS JANE MOLLOY May 1976 British Director 2014-11-10 UNTIL 2022-06-14 RESIGNED
MR DOMINIC PETER MYERS Aug 1962 British Director 2006-07-04 UNTIL 2011-06-28 RESIGNED
PERRY CHAPMAN Dec 1961 British New Zealand Director 1993-10-19 UNTIL 1998-03-10 RESIGNED
MR NEIL ANTHONY LLOYD Jun 1965 British Director 1997-04-01 UNTIL 2000-02-01 RESIGNED
CHRISTOPHER JOHN THORNTON Jan 1944 British Director 1998-02-13 UNTIL 2006-07-07 RESIGNED
MR GERALD THOMAS JOHNSON Aug 1960 British Director 2006-07-04 UNTIL 2010-01-14 RESIGNED
MR MICHAEL PAUL HITCHCOCK Feb 1965 British Director 2005-01-24 UNTIL 2006-07-07 RESIGNED
MRS EMMA LOUISE HILLYARD Jan 1970 British Director 2022-06-14 UNTIL 2024-01-16 RESIGNED
MR JAMES ARTHUR HENEAGE Oct 1957 British Director RESIGNED
EDWARD MYLES KNIGHTON Feb 1962 British Director 2000-02-02 UNTIL 2004-11-30 RESIGNED
MICHAEL WILLIAM GIFFIN Secretary 2011-06-28 UNTIL 2011-11-30 RESIGNED
MS LAILA ASLAM Secretary 2020-07-01 UNTIL 2021-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Paul Elliot Singer 2018-06-01 8/1944 New York   Right to appoint and remove directors
Right to appoint and remove directors as firm
Waterstones Booksellers Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FENWICK OF BOND STREET LIMITED Active DORMANT 74990 - Non-trading company
24 LADBROKE GARDENS LIMITED Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
GRAPHITE CAPITAL EQUITY BERKELEY SQUARE Dissolved... TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
CHATSWORTH HOUSE TRUST BAKEWELL ENGLAND Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions
MOOR PARK CHARITABLE TRUST LIMITED SHROPSHIRE Active FULL 85200 - Primary education
JUVENILE DIABETES RESEARCH FOUNDATION LIMITED LONDON Active GROUP 86900 - Other human health activities
GRAPHITE CAPITAL GENERAL PARTNER LIMITED LONDON Active TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
GAVIN JONES LIMITED WINDLESHAM ENGLAND Active FULL 81300 - Landscape service activities
REACTION ENGINES LIMITED ABINGDON ENGLAND Active GROUP 71121 - Engineering design activities for industrial process and production
OTTAKAR'S LIMITED LONDON Active DORMANT 99999 - Dormant Company
OTTAKAR'S TOWN LIMITED LONDON Active DORMANT 99999 - Dormant Company
THE WESTMINSTER FOUNDATION FOR DEMOCRACY LIMITED LONDON ENGLAND Active FULL 84210 - Foreign affairs
EURIM LONDON ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
FELLBARN LIMITED Active FULL 64205 - Activities of financial services holding companies
GRAPHITE CAPITAL GENERAL PARTNER V LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
ICG ET PARTNERSHIP NOMINEE LIMITED LONDON UNITED KINGDOM Active DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
BARONSMEAD VCT 4 PLC LEEDS Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
GROUND CONTROL HOLDINGS LIMITED BILLERICAY UNITED KINGDOM Active GROUP 70100 - Activities of head offices
NOMINA NO 538 LLP LONDON ENGLAND Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
W.HEFFER & SONS LIMITED LONDON ENGLAND Active DORMANT 47620 - Retail sale of newspapers and stationery in specialised stores
WATERSTONES BOOKSELLERS LIMITED LONDON Active FULL 47610 - Retail sale of books in specialised stores
BLACKWELL UK LIMITED LONDON ENGLAND Active FULL 47610 - Retail sale of books in specialised stores
W. & G. FOYLE LIMITED LONDON ENGLAND Active FULL 47610 - Retail sale of books in specialised stores
BLACKWELL (TRUSTEES) LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
HATCHARDS UK LIMITED LONDON Active DORMANT 74990 - Non-trading company
BLACKWELL LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
BH BLACKWELL LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
WATERSTONES ACADEMIC BOOKSTORES LIMITED LONDON Active DORMANT 99999 - Dormant Company