THE FORAY GROUP LIMITED
Overview
| Company Name | THE FORAY GROUP LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 11044700 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE FORAY GROUP LIMITED?
- Hairdressing and other beauty treatment (96020) / Other service activities
Where is THE FORAY GROUP LIMITED located?
| Registered Office Address | 56 Kellett Road SW2 1ED London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE FORAY GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| LITTLE FORAY LTD | Nov 02, 2017 | Nov 02, 2017 |
What are the latest accounts for THE FORAY GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2024 |
| Next Accounts Due On | Aug 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for THE FORAY GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 31, 2025 |
| Next Confirmation Statement Due | Jun 14, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2024 |
| Overdue | Yes |
What are the latest filings for THE FORAY GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Nov 30, 2023 | 9 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mason James Geagan Haynes as a director on Aug 30, 2024 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7st England to 56 Kellett Road London SW2 1ED on Aug 12, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Nov 30, 2021 | 9 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Mason James Geagan Haynes on May 30, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mason James Geagan Haynes as a director on Aug 01, 2020 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mason James Geagen Haynes as a director on May 01, 2020 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from 57 High Street Thames Ditton KT7 0SF United Kingdom to Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7st on Dec 19, 2018 | 1 pages | AD01 | ||||||||||
Who are the officers of THE FORAY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROWE, Oksana | Director | Queens Gardens CT17 9AH Dover 4th Floor Maybrook House United Kingdom | England | Estonian | 239721540001 | |||||
| HAYNES, Mason James Geagan | Director | Rear Of 3 - 11 High Street KT7 0SD Thames Ditton Figtree Cottage England | England | British | 271852840002 | |||||
| HAYNES, Mason James Geagen | Director | 4 Churchill Court 58 Station Road HA2 7ST North Harrow Premier Suite Middlesex England | England | British | 208859930001 |
Who are the persons with significant control of THE FORAY GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Oksana Rowe | Nov 02, 2017 | Queens Gardens CT17 9AH Dover 4th Floor Maybrook House United Kingdom | No |
Nationality: Estonian Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0