152 Harley Street Limited, Harley Street

152 Harley Street Limited is a private limited company. Once, it was called The Schaller Clinic Limited (it was changed on 2010-05-07). Registered at 152 Harley Street, London, the above-mentioned 18 years old company was incorporated on 2007-07-02 and is classified as "hospital activities" (Standard Industrial Classification: 86101).
4 directors can be found in this firm: Daniel E. (appointed on 28 May 2020), Stephen S. (appointed on 28 May 2020), Maurice R. (appointed on 28 May 2020).
About
Name: 152 Harley Street Limited
Number: 06299621
Incorporation date: 2007-07-02
End of financial year: 31 May
 
Address: 152 Harley Street
London
Harley Street
W1G 7LH
SIC code: 86101 - Hospital activities
Company staff
People with significant control
Maurice R.
28 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Malcolm S.
6 June 2016 - 28 May 2020
Nature of control: 50,01-75% shares
Financial data
Date of Accounts 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-05-31 2021-05-31 2022-05-31 2023-05-31 2024-05-31
Current Assets 647,895 609,292 448,581 506,876 447,444 424,304 779,681 974,831 1,077,598 1,044,393
Fixed Assets - - - - - 1,325,778 1,204,177 1,229,297 1,173,929 1,124,120
Total Assets Less Current Liabilities 433,193 338,834 273,959 265,149 -176,776 989,956 1,020,919 918,770 199,740 -397,525
Number Shares Allotted - 100,000 - - - - - - - -
Shareholder Funds -377,240 -331,599 - - - - - - - -
Tangible Fixed Assets 1,605,275 1,530,125 - - - - - - - -

The deadline for 152 Harley Street Limited confirmation statement filing is 2024-07-16. The most recent one was filed on 2023-07-02. The deadline for the next statutory accounts filing is 29 February 2024. Last accounts filing was submitted for the time period up to 31 May 2022.

2 persons of significant control are reported in the official register, namely: Maurice R. who has over 3/4 of shares, 3/4 to full of voting rights. Malcolm S. who has over 1/2 to 3/4 of shares .

Company filing
Filter filings by category:
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Friday 14th March 2025
filed on: 19th, March 2025 | officers
Free Download (1 page)