ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scrubs Lane Limited

Scrubs Lane Limited is an active company incorporated on 28 September 2015 with the registered office located in London, City of London. Scrubs Lane Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09796866
Private limited company
Age
10 years
Incorporated 28 September 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 April 2025 (6 months ago)
Next confirmation dated 12 April 2026
Due by 26 April 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (1 month remaining)
Address
Floor 8 71 Queen Victoria Street
London
EC4V 4AY
England
Address changed on 10 Mar 2025 (7 months ago)
Previous address was 71 Queen Victoria Street Queen Victoria Street London EC4V 4AY England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Feb 1981
Director • Property Developer • Lives in UK • Born in Nov 1969
Director • Property Developer • British • Lives in England • Born in Jun 1972
Director • American • Lives in Kuwait • Born in Nov 1979
Jeeran UK Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Freshlead Limited
Manish Vinod Khiroya and Hashit Mahendra Shah are mutual people.
Active
Fruition Assets Limited
Manish Vinod Khiroya and Hashit Mahendra Shah are mutual people.
Active
Vauxhall Street Limited
Manish Vinod Khiroya and Hashit Mahendra Shah are mutual people.
Active
Elkstone Road Limited
Manish Vinod Khiroya and Hashit Mahendra Shah are mutual people.
Active
Idealstock Limited
Manish Vinod Khiroya is a mutual person.
Active
Fruition Properties Limited
Manish Vinod Khiroya is a mutual person.
Active
Sunflower Healthcare Limited
Hashit Mahendra Shah is a mutual person.
Active
Xenon Properties Ltd
Hashit Mahendra Shah is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£25.95K
Increased by £25.21K (+3435%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.28M
Decreased by £1.83M (-23%)
Total Liabilities
-£6.24M
Decreased by £1.21M (-16%)
Net Assets
£40.82K
Decreased by £615.44K (-94%)
Debt Ratio (%)
99%
Increased by 7.44% (+8%)
Latest Activity
Accounting Period Shortened
3 Months Ago on 1 Jul 2025
Confirmation Submitted
5 Months Ago on 1 May 2025
Registered Address Changed
7 Months Ago on 10 Mar 2025
Registered Address Changed
7 Months Ago on 10 Mar 2025
Fruition Properties Limited (PSC) Resigned
7 Months Ago on 6 Mar 2025
Jeeran Uk Ltd (PSC) Appointed
7 Months Ago on 6 Mar 2025
Manish Vinod Khiroya Resigned
7 Months Ago on 6 Mar 2025
Hashit Mahendra Shah Resigned
7 Months Ago on 6 Mar 2025
Mr David Peters Appointed
7 Months Ago on 6 Mar 2025
Mr Kevin Javaheri Appointed
7 Months Ago on 6 Mar 2025
Get Credit Report
Discover Scrubs Lane Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period shortened from 31 March 2025 to 28 February 2025
Submitted on 1 Jul 2025
Confirmation statement made on 12 April 2025 with updates
Submitted on 1 May 2025
Appointment of Mr David Peters as a director on 6 March 2025
Submitted on 10 Mar 2025
Notification of Jeeran Uk Ltd as a person with significant control on 6 March 2025
Submitted on 10 Mar 2025
Cessation of Fruition Properties Limited as a person with significant control on 6 March 2025
Submitted on 10 Mar 2025
Registered office address changed from 71 Queen Victoria Street Queen Victoria Street London EC4V 4AY England to Floor 8 71 Queen Victoria Street London EC4V 4AY on 10 March 2025
Submitted on 10 Mar 2025
Termination of appointment of Hashit Mahendra Shah as a director on 6 March 2025
Submitted on 10 Mar 2025
Termination of appointment of Manish Vinod Khiroya as a director on 6 March 2025
Submitted on 10 Mar 2025
Registered office address changed from Flat 4 12 Ladbroke Crescent London W11 1PS England to 71 Queen Victoria Street Queen Victoria Street London EC4V 4AY on 10 March 2025
Submitted on 10 Mar 2025
Appointment of Mr Kevin Javaheri as a director on 6 March 2025
Submitted on 10 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year