Background WavePink WaveYellow Wave

152 HARLEY STREET LIMITED (06299621)

152 HARLEY STREET LIMITED (06299621) is an active UK company. incorporated on 2 July 2007. with registered office in 152 Harley Street. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. 152 HARLEY STREET LIMITED has been registered for 18 years. Current directors include EZRA, Daniel George, RAHAMIM, Maurice Salman, RAHAMIM, Simon and 1 others.

Company Number
06299621
Status
active
Type
ltd
Incorporated
2 July 2007
Age
18 years
Address
152 Harley Street, W1G 7LH
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
EZRA, Daniel George, RAHAMIM, Maurice Salman, RAHAMIM, Simon, SHENKIN, Stephen Andrew
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

152 HARLEY STREET LIMITED

152 HARLEY STREET LIMITED is an active company incorporated on 2 July 2007 with the registered office located in 152 Harley Street. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. 152 HARLEY STREET LIMITED was registered 18 years ago.(SIC: 86101)

Status

active

Active since 18 years ago

Company No

06299621

LTD Company

Age

18 Years

Incorporated 2 July 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

THE SCHALLER CLINIC LIMITED
From: 2 July 2007To: 7 May 2010
Contact
Address

152 Harley Street London , W1G 7LH,

Timeline

15 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Jul 10
Funding Round
Apr 11
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Director Left
May 20
Owner Exit
May 20
New Owner
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Jul 22
Director Left
Mar 25
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

EZRA, Daniel George

Active
152 Harley StreetW1G 7LH
Born July 1975
Director
Appointed 28 May 2020

RAHAMIM, Maurice Salman

Active
Hayes Crescent, LondonNW11 0DE
Born June 1940
Director
Appointed 28 May 2020

RAHAMIM, Simon

Active
Hayes Crescent, LondonNW11 0DE
Born March 1968
Director
Appointed 28 May 2020

SHENKIN, Stephen Andrew

Active
152 Harley StreetW1G 7LH
Born February 1975
Director
Appointed 28 May 2020

JAMES, Roger Keith

Resigned
38 Broad Walk, LondonN21 3BY
Secretary
Appointed 02 Jul 2007
Resigned 31 Aug 2007

SCHALLER, Malcolm Lionel, Dr

Resigned
3 Highfields Grove, LondonN6 6HN
Secretary
Appointed 22 Aug 2007
Resigned 28 May 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jul 2007
Resigned 02 Jul 2007

DUNAWAY, David James

Resigned
Kerrix 39 Station Road, GlasgowG63 9NZ
Born June 1956
Director
Appointed 22 Aug 2007
Resigned 28 May 2020

ROBERTS, David Tudor

Resigned
97 Maryville Park, BelfastBT9 6LQ
Born April 1943
Director
Appointed 02 Jul 2007
Resigned 31 Aug 2007

SCHALLER, Malcolm Lionel, Dr

Resigned
3 Highfields Grove, LondonN6 6HN
Born September 1950
Director
Appointed 22 Aug 2007
Resigned 28 May 2020

WILLIAMS, Jayne Elizabeth

Resigned
152 Harley StreetW1G 7LH
Born June 1966
Director
Appointed 04 Jul 2022
Resigned 14 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Maurice Salman Rahamim

Active
Hayes Crescent, LondonNW11 0DE
Born June 1940

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2020

Dr Malcolm Lionel Schaller

Ceased
152 Harley StreetW1G 7LH
Born September 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Jun 2016
Ceased 28 May 2020
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Capital Allotment Shares
13 April 2011
SH01Allotment of Shares
Resolution
13 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Capital Allotment Shares
20 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
17 May 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
7 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 May 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
26 April 2010
AAAnnual Accounts
Legacy
16 March 2010
MG01MG01
Legacy
16 March 2010
MG01MG01
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 June 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
20 September 2007
395Particulars of Mortgage or Charge
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Incorporation Company
2 July 2007
NEWINCIncorporation