UKBizDB.co.uk

WATERSTONES BOOKSELLERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Waterstones Booksellers Limited. The company was founded 65 years ago and was given the registration number 00610095. The firm's registered office is in LONDON. You can find them at 203-206 Piccadilly, , London, . This company's SIC code is 47610 - Retail sale of books in specialised stores.

Company Information

Name:WATERSTONES BOOKSELLERS LIMITED
Company Number:00610095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1958
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47610 - Retail sale of books in specialised stores

Office Address & Contact

Registered Address:203-206 Piccadilly, London, W1J 9HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
203-206, Piccadilly, London, W1J 9HD

Secretary05 December 2022Active
203-206, Piccadilly, London, England, W1J 9HD

Director28 June 2011Active
203-206, Piccadilly, London, W1J 9HD

Director11 February 2020Active
203-206, Piccadilly, London, W1J 9HD

Secretary01 July 2020Active
41 Stamford Green Road, Epsom, KT18 7SR

Secretary-Active
203-206, Piccadilly, London, W1J 9HD

Secretary29 January 2018Active
Capital Court, Capital Interchange Way, Brentford, TW8 0EX

Secretary28 June 2011Active
76 Kings Road, London, SW19 8QW

Secretary04 June 2001Active
Windsor Cottage, Temple Park Farm, Hurley, SL6 5LT

Secretary01 July 2003Active
203-206, Piccadilly, London, W1J 9HD

Secretary10 November 2014Active
Capital Court, Capital Interchange Way, Brentford, TW8 0EX

Secretary29 September 2003Active
203-206, Piccadilly, London, England, W1J 9HD

Secretary30 November 2011Active
35 Grange Grove, Canonbury, London, N1 2NP

Secretary01 July 1997Active
18 Bevin Square, London, SW17 7BB

Secretary24 April 1999Active
203-206, Piccadilly, London, W1J 9HD

Secretary31 December 2021Active
20 Bell Crescent, Longwick, Princes Risborough, HP27 9SE

Secretary31 March 2000Active
14 Farman Close, Eldene, Swindon, SN3 6DP

Secretary24 July 1996Active
27 Roehampton Lane, London, SW15 5LS

Secretary27 March 1998Active
28 Rossetti Garden Mansions, St Loo Avenue, London, SW3 5QX

Director01 June 1997Active
116, Park Street, London, United Kingdom, W1K 6AF

Director12 September 2018Active
62 Upper Grotto Road, Twickenham, TW1 4NF

Director01 September 2006Active
15 Coleshill Drive, Faringdon, SN7 7FE

Director12 November 2002Active
17 Dalby Road, London, SW18 1AW

Director24 July 2002Active
Capital Court, Capital Interchange Way, Brentford, TW8 0EX

Director06 August 2010Active
17 Glenfield Road, West Ealing, London, W13 9JZ

Director15 October 2001Active
21 Speldhurst Road, London, W4 1BX

Director04 April 2006Active
Capital Court, Capital Interchange Way, Brentford, TW8 0EX

Director28 September 2006Active
Capital Court, Capital Interchange Way, Brentford, TW8 0EX

Director17 September 2007Active
119 Gregories Road, Beaconsfield, HP9 1HZ

Director13 April 2004Active
Tanglewood, Crowsley Road, Shiplake, RG9 3LE

Director04 April 2006Active
Tanglewood, Crowsley Road, Shiplake, RG9 3LE

Director01 June 1997Active
Brambles, Beechcroft, Chislehurst, BR7 5DB

Director01 June 1997Active
Falcon House, Hellidon Road, Priors Marston, CV47 7RN

Director27 March 1998Active
203-206, Piccadilly, London, W1J 9HD

Director14 June 2022Active
55 St Georges Square, Upper Floor Flat, London, SW1V 3QN

Director24 July 1996Active

People with Significant Control

Book Retail Bidco Limited
Notified on:01 June 2018
Status:Active
Country of residence:England
Address:203 - 206, Piccadilly, London, England, W1J 9HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Elliot Singer
Notified on:01 June 2018
Status:Active
Date of birth:August 1944
Nationality:American
Country of residence:United States
Address:C/O Elliot Management Corporation, 40 West 57th Street, New York, United States, NY 10019
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Waterstones Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:203-206, Piccadilly, London, England, W1J 9HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type full.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-12Officers

Change person director company with change date.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type full.

Download
2022-12-05Officers

Appoint person secretary company with name date.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Termination secretary company with name termination date.

Download
2022-04-11Accounts

Accounts with accounts type full.

Download
2022-01-28Officers

Appoint person secretary company with name date.

Download
2022-01-28Officers

Termination secretary company with name termination date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type full.

Download
2020-12-24Persons with significant control

Notification of a person with significant control.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Officers

Appoint person secretary company with name date.

Download
2020-06-02Officers

Termination secretary company with name termination date.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-05Accounts

Accounts with accounts type full.

Download
2019-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.