Background WavePink WaveYellow Wave

THE GERMAN GYMNASIUM LIMITED (08696124)

THE GERMAN GYMNASIUM LIMITED (08696124) is an active UK company. incorporated on 18 September 2013. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. THE GERMAN GYMNASIUM LIMITED has been registered for 12 years. Current directors include SALMON, Constance Mae, WELDEN, Michael Anthony, WILLIAMS, Martin James.

Company Number
08696124
Status
active
Type
ltd
Incorporated
18 September 2013
Age
12 years
Address
16-18 Kirby Street, London, EC1N 8TS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
SALMON, Constance Mae, WELDEN, Michael Anthony, WILLIAMS, Martin James
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GERMAN GYMNASIUM LIMITED

THE GERMAN GYMNASIUM LIMITED is an active company incorporated on 18 September 2013 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. THE GERMAN GYMNASIUM LIMITED was registered 12 years ago.(SIC: 56101)

Status

active

Active since 12 years ago

Company No

08696124

LTD Company

Age

12 Years

Incorporated 18 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

NEWINCCO 1268 LIMITED
From: 18 September 2013To: 12 November 2013
Contact
Address

16-18 Kirby Street London, EC1N 8TS,

Previous Addresses

90 High Holborn London WC1V 6XX United Kingdom
From: 18 September 2013To: 20 November 2013
Timeline

29 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Dec 14
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Left
Jan 18
Loan Secured
Apr 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Director Left
Oct 22
Loan Secured
May 23
Loan Secured
Jun 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SALMON, Constance Mae

Active
33 Cavendish Square, LondonW1G 0PW
Born December 1989
Director
Appointed 21 Feb 2025

WELDEN, Michael Anthony

Active
Kirby Street, LondonEC1N 8TS
Born January 1969
Director
Appointed 17 Oct 2023

WILLIAMS, Martin James

Active
Kirby Street, LondonEC1N 8TS
Born May 1976
Director
Appointed 31 Mar 2025

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 18 Sept 2013
Resigned 14 Nov 2013

COX, Gavin Eliot

Resigned
Kirby Street, LondonEC1N 8TS
Born December 1968
Director
Appointed 17 Oct 2023
Resigned 17 Feb 2025

GUNEWARDENA, Desmond Antony Lalith

Resigned
Kirby Street, LondonEC1 8TS
Born August 1967
Director
Appointed 14 Nov 2013
Resigned 22 Sept 2022

HARRIS, Toby Charles

Resigned
Kirby Street, LondonEC1N 8TS
Born May 1975
Director
Appointed 01 Dec 2014
Resigned 31 Dec 2017

LOEWI, David Michael

Resigned
Kirby Street, LondonEC1 8TS
Born February 1959
Director
Appointed 14 Nov 2013
Resigned 31 Dec 2024

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 18 Sept 2013
Resigned 14 Nov 2013

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 18 Sept 2013
Resigned 14 Nov 2013

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 18 Sept 2013
Resigned 14 Nov 2013

Persons with significant control

2

1 Active
1 Ceased
33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2023
Kirby Street, LondonEC1N 8TS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2017
Ceased 17 Oct 2023
Fundings
Financials
Latest Activities

Filing History

66

Change Account Reference Date Company Current Extended
13 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 October 2017
PSC09Update to PSC Statements
Resolution
19 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
20 November 2013
TM02Termination of Secretary
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 November 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
12 November 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 September 2013
NEWINCIncorporation