THE FORAY GROUP LIMITED

THE FORAY GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE FORAY GROUP LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 11044700
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE FORAY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    LITTLE FORAY LTDNov 02, 2017Nov 02, 2017

    What are the latest accounts for THE FORAY GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for THE FORAY GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 31, 2025
    Next Confirmation Statement DueJun 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2024
    OverdueYes

    What are the latest filings for THE FORAY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Nov 30, 2023

    9 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Mason James Geagan Haynes as a director on Aug 30, 2024

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Total exemption full accounts made up to Nov 30, 2022

    9 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Nov 30, 2021

    9 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Mason James Geagan Haynes on May 30, 2022

    2 pagesCH01

    Total exemption full accounts made up to Nov 30, 2020

    8 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Mason James Geagan Haynes as a director on Aug 01, 2020

    2 pagesAP01

    Total exemption full accounts made up to Nov 30, 2019

    8 pagesAA

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Mason James Geagen Haynes as a director on May 01, 2020

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 24, 2019

    RES15

    Change of name notice

    2 pagesCONNOT

    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 pagesAD01

    Who are the officers of THE FORAY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROWE, Oksana
    Queens Gardens
    CT17 9AH Dover
    4th Floor Maybrook House
    United Kingdom
    Director
    Queens Gardens
    CT17 9AH Dover
    4th Floor Maybrook House
    United Kingdom
    EnglandEstonian239721540001
    HAYNES, Mason James Geagan
    Rear Of 3 - 11 High Street
    KT7 0SD Thames Ditton
    Figtree Cottage
    England
    Director
    Rear Of 3 - 11 High Street
    KT7 0SD Thames Ditton
    Figtree Cottage
    England
    EnglandBritish271852840002
    HAYNES, Mason James Geagen
    4 Churchill Court
    58 Station Road
    HA2 7ST North Harrow
    Premier Suite
    Middlesex
    England
    Director
    4 Churchill Court
    58 Station Road
    HA2 7ST North Harrow
    Premier Suite
    Middlesex
    England
    EnglandBritish208859930001

    Who are the persons with significant control of THE FORAY GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Oksana Rowe
    Queens Gardens
    CT17 9AH Dover
    4th Floor Maybrook House
    United Kingdom
    Nov 02, 2017
    Queens Gardens
    CT17 9AH Dover
    4th Floor Maybrook House
    United Kingdom
    No
    Nationality: Estonian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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