Company NameThe German Gymnasium Limited
Company StatusActive
Company Number08696124
CategoryPrivate Limited Company
Incorporation Date18 September 2013(10 years, 7 months ago)
Previous NameNewincco 1268 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr David Michael Loewi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirby Street
London
EC1 8TS
Director NameMr Gavin Eliot Cox
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(10 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address16-18 Kirby Street
London
EC1N 8TS
Director NameMr Michael Anthony Welden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(10 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address16-18 Kirby Street
London
EC1N 8TS
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameDesmond Antony Lalith Gunewardena
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirby Street
London
EC1 8TS
Director NameMr Toby Charles Harris
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16-18 Kirby Street
London
EC1N 8TS
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed18 September 2013(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed18 September 2013(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed18 September 2013(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Location

Registered Address16-18 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Panther Partners LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,000
Current Liabilities£488,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (1 month, 2 weeks from now)
Accounts CategoryFull
Accounts Year End28 September

Returns

Latest Return18 September 2023 (7 months, 3 weeks ago)
Next Return Due2 October 2024 (4 months, 3 weeks from now)

Charges

23 May 2023Delivered on: 5 June 2023
Persons entitled: Santander UK PLC as Security Trustee for the Beneficiaries.

Classification: A registered charge
Particulars: The freehold property known as the german gymnasium, 26 pancras road, london N1C 4TB registered at the land registry with title number NGL956081.
Outstanding
23 May 2023Delivered on: 25 May 2023
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: The german gymnasium, 26 pancras road, london (N1C 4TB). As registered at the land registry under title number NGL956081.
Outstanding
17 August 2020Delivered on: 19 August 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
17 August 2020Delivered on: 19 August 2020
Persons entitled: Santander UK PLC as Security Trustee for the Beneficiaries (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 April 2020Delivered on: 7 April 2020
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
12 October 2016Delivered on: 20 October 2016
Persons entitled: Santander UK PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 the "debenture"). For more details please refer to the debenture.
Outstanding
12 October 2016Delivered on: 19 October 2016
Persons entitled: Ldc (Managers) Limited (as Security Agent)

Classification: A registered charge
Outstanding

Filing History

14 November 2023Satisfaction of charge 086961240006 in full (1 page)
14 November 2023Satisfaction of charge 086961240003 in full (1 page)
14 November 2023Satisfaction of charge 086961240001 in full (1 page)
14 November 2023Satisfaction of charge 086961240005 in full (1 page)
10 November 2023Cessation of Panther Partners Limited as a person with significant control on 17 October 2023 (1 page)
10 November 2023Notification of Bresand Leisure Limited as a person with significant control on 17 October 2023 (2 pages)
2 November 2023Appointment of Mr Michael Anthony Welden as a director on 17 October 2023 (2 pages)
2 November 2023Appointment of Mr Gavin Eliot Cox as a director on 17 October 2023 (2 pages)
19 October 2023Registration of charge 086961240009, created on 17 October 2023 (78 pages)
18 October 2023Registration of charge 086961240008, created on 17 October 2023 (83 pages)
14 October 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
26 September 2023Previous accounting period shortened from 29 September 2022 to 28 September 2022 (1 page)
27 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
5 June 2023Registration of charge 086961240007, created on 23 May 2023 (91 pages)
25 May 2023Registration of charge 086961240006, created on 23 May 2023 (74 pages)
16 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
4 October 2022Termination of appointment of Desmond Antony Lalith Gunewardena as a director on 22 September 2022 (1 page)
17 August 2022Full accounts made up to 30 September 2021 (23 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
30 November 2021Full accounts made up to 30 September 2020 (23 pages)
1 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
30 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
30 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
19 August 2020Registration of charge 086961240004, created on 17 August 2020 (84 pages)
19 August 2020Registration of charge 086961240005, created on 17 August 2020 (78 pages)
7 April 2020Registration of charge 086961240003, created on 1 April 2020 (89 pages)
6 November 2019Full accounts made up to 31 March 2019 (21 pages)
30 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
24 December 2018Full accounts made up to 31 March 2018 (21 pages)
4 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
2 January 2018Termination of appointment of Toby Charles Harris as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Toby Charles Harris as a director on 31 December 2017 (1 page)
19 December 2017Full accounts made up to 31 March 2017 (19 pages)
19 December 2017Full accounts made up to 31 March 2017 (19 pages)
12 October 2017Notification of Panther Partners Limited as a person with significant control on 31 March 2017 (1 page)
12 October 2017Notification of Panther Partners Limited as a person with significant control on 31 March 2017 (1 page)
12 October 2017Withdrawal of a person with significant control statement on 12 October 2017 (2 pages)
12 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
12 October 2017Withdrawal of a person with significant control statement on 12 October 2017 (2 pages)
12 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
19 January 2017Resolutions
  • RES13 ‐ Section 175 quoted 'transactions' 30/12/2016
(2 pages)
19 January 2017Resolutions
  • RES13 ‐ Section 175 quoted 'transactions' 30/12/2016
(2 pages)
21 December 2016Full accounts made up to 31 March 2016 (17 pages)
21 December 2016Full accounts made up to 31 March 2016 (17 pages)
20 October 2016Registration of charge 086961240002, created on 12 October 2016 (71 pages)
20 October 2016Registration of charge 086961240002, created on 12 October 2016 (71 pages)
19 October 2016Registration of charge 086961240001, created on 12 October 2016 (83 pages)
19 October 2016Registration of charge 086961240001, created on 12 October 2016 (83 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
15 December 2015Full accounts made up to 31 March 2015 (13 pages)
15 December 2015Full accounts made up to 31 March 2015 (13 pages)
24 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(5 pages)
24 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(5 pages)
9 December 2014Full accounts made up to 31 March 2014 (12 pages)
9 December 2014Full accounts made up to 31 March 2014 (12 pages)
4 December 2014Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages)
22 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
20 November 2013Termination of appointment of Christopher Mackie as a director (2 pages)
20 November 2013Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
20 November 2013Appointment of Desmond Antony Lalith Gunewardena as a director (3 pages)
20 November 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages)
20 November 2013Appointment of Mr David Michael Loewi as a director (3 pages)
20 November 2013Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
20 November 2013Termination of appointment of Christopher Mackie as a director (2 pages)
20 November 2013Appointment of Mr David Michael Loewi as a director (3 pages)
20 November 2013Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
20 November 2013Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
20 November 2013Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 20 November 2013 (2 pages)
20 November 2013Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
20 November 2013Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
20 November 2013Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 20 November 2013 (2 pages)
20 November 2013Appointment of Desmond Antony Lalith Gunewardena as a director (3 pages)
20 November 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages)
12 November 2013Company name changed newincco 1268 LIMITED\certificate issued on 12/11/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
12 November 2013Company name changed newincco 1268 LIMITED\certificate issued on 12/11/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
18 September 2013Incorporation
Statement of capital on 2013-09-18
  • GBP 1
(45 pages)
18 September 2013Incorporation
Statement of capital on 2013-09-18
  • GBP 1
(45 pages)