Background WavePink WaveYellow Wave

UNFORGETTABLE LIMITED (03161972)

UNFORGETTABLE LIMITED (03161972) is an active UK company. incorporated on 20 February 1996. with registered office in 40 Canfield Gardens. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. UNFORGETTABLE LIMITED has been registered for 30 years. Current directors include BIRCH, David James, DURODOLA, Solomon, EYRE, Daisy and 2 others.

Company Number
03161972
Status
active
Type
ltd
Incorporated
20 February 1996
Age
30 years
Address
40 Canfield Gardens, NW6 3EB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BIRCH, David James, DURODOLA, Solomon, EYRE, Daisy, SONI, Raajnish Mahendra, STEWART, Gordon
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNFORGETTABLE LIMITED

UNFORGETTABLE LIMITED is an active company incorporated on 20 February 1996 with the registered office located in 40 Canfield Gardens. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. UNFORGETTABLE LIMITED was registered 30 years ago.(SIC: 68320)

Status

active

Active since 30 years ago

Company No

03161972

LTD Company

Age

30 Years

Incorporated 20 February 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

40 Canfield Gardens London , NW6 3EB,

Timeline

13 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Oct 24
Director Joined
Jan 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

WILSON, Anne Christine

Active
3 Haslemere Road, LondonN8 9QP
Secretary
Appointed 21 Feb 1996

BIRCH, David James

Active
Flat 3, LondonNW6 3EB
Born September 1968
Director
Appointed 17 Jun 2002

DURODOLA, Solomon

Active
40 Canfield GardensNW6 3EB
Born April 1984
Director
Appointed 12 Oct 2022

EYRE, Daisy

Active
Canfield Gardens, LondonNW6 3EB
Born June 1995
Director
Appointed 19 Dec 2022

SONI, Raajnish Mahendra

Active
Wolsey Road, NorthwoodHA6 2ER
Born March 1971
Director
Appointed 05 Dec 2022

STEWART, Gordon

Active
Canfield Gardens, LondonNW6 3EB
Born March 1993
Director
Appointed 01 Jan 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Feb 1996
Resigned 21 Feb 1996

COOKE, Susan Joy

Resigned
22 North Brook End, RoystonSG8 0PH
Born October 1959
Director
Appointed 01 Jul 1999
Resigned 03 Sept 2001

EDMONDS, David James

Resigned
Flat 5 40 Canfield Gardens, LondonNW6 3EB
Born April 1964
Director
Appointed 10 Oct 1997
Resigned 24 Jul 2006

GIBBS, Penelope Sarah

Resigned
Lawford Road, LondonNW5 2LG
Born December 1963
Director
Appointed 26 Jan 2010
Resigned 19 Dec 2022

GOETZ, Klaus Hermann, Doctor

Resigned
Flat 4 40 Canfield Gardens, LondonNW6 3EB
Born August 1961
Director
Appointed 10 Oct 1997
Resigned 17 Mar 2003

MAN, Choi Mei

Resigned
Flat 6 40 Canfield Gardens, LondonNW6 3EE
Born November 1971
Director
Appointed 10 Oct 1997
Resigned 12 Aug 2019

NG, Yushan

Resigned
Flat 4, LondonNW6 3EB
Born December 1976
Director
Appointed 17 Mar 2003
Resigned 26 Jan 2010

NOYES, Christopher Barnaby

Resigned
Flat 2 40 Canfield Gardens, LondonNW6 3EB
Born June 1960
Director
Appointed 21 Feb 1996
Resigned 08 Apr 2022

SINDREU LARRANAGA, Jon

Resigned
40 Canfield GardensNW6 3EB
Born May 1988
Director
Appointed 12 Aug 2019
Resigned 28 Oct 2024

WALLACE, Iain Simpson

Resigned
Flat 5 40 Canfield Gardens, LondonNW6 3EB
Born May 1972
Director
Appointed 24 Jul 2006
Resigned 18 Oct 2022

WONG, Hung Ying

Resigned
10e Tower 11 Parc Oasis Yau Yat, Hong KongFOREIGN
Born September 1952
Director
Appointed 10 Oct 1997
Resigned 17 Jun 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Feb 1996
Resigned 21 Feb 1996
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
17 October 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Dormant
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2015
AR01AR01
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Dormant
31 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Dormant
2 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Dormant
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Dormant
9 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2010
AR01AR01
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Termination Director Company With Name
28 February 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 2009
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2008
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2007
AAAnnual Accounts
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 2006
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2005
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 December 2002
AAAnnual Accounts
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
24 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2000
AAAnnual Accounts
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 1998
AAAnnual Accounts
Resolution
11 December 1998
RESOLUTIONSResolutions
Legacy
21 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
29 June 1997
363sAnnual Return (shuttle)
Legacy
21 November 1996
224224
Legacy
9 July 1996
287Change of Registered Office
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
27 February 1996
287Change of Registered Office
Incorporation Company
20 February 1996
NEWINCIncorporation