Background WavePink WaveYellow Wave

THE UKI CHARITABLE FOUNDATION (03609638)

THE UKI CHARITABLE FOUNDATION (03609638) is an active UK company. incorporated on 30 July 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE UKI CHARITABLE FOUNDATION has been registered for 27 years. Current directors include CONICK, David, Rabbi, SCHIMMEL, Jacob, SIMONS, Samuel, Rabbi.

Company Number
03609638
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 July 1998
Age
27 years
Address
6 Princes Park Avenue, London, NW11 0JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CONICK, David, Rabbi, SCHIMMEL, Jacob, SIMONS, Samuel, Rabbi
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UKI CHARITABLE FOUNDATION

THE UKI CHARITABLE FOUNDATION is an active company incorporated on 30 July 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE UKI CHARITABLE FOUNDATION was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03609638

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 30 July 1998

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

6 Princes Park Avenue London, NW11 0JP,

Previous Addresses

121 Princes Park Avenue London NW11 0JS England
From: 17 November 2015To: 2 July 2024
Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
From: 1 September 2014To: 17 November 2015
54-56 Euston Street London NW1 2ES
From: 30 July 1998To: 1 September 2014
Timeline

13 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Apr 15
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CONICK, David, Rabbi

Active
LondonNW11 0JP
Born July 1969
Director
Appointed 06 Nov 2024

SCHIMMEL, Jacob

Active
LondonNW11 0JP
Born December 1962
Director
Appointed 30 Jul 1998

SIMONS, Samuel, Rabbi

Active
Princes Park Avenue, LondonNW11 0JP
Born June 1963
Director
Appointed 06 Nov 2024

SCHIMMEL, Abraham Moses

Resigned
Raeburn Close, LondonNW11 6UG
Secretary
Appointed 30 Jul 1998
Resigned 01 Mar 2010

SCHIMMEL, Abraham Moses

Resigned
Raeburn Close, LondonNW11 6UG
Born April 1964
Director
Appointed 30 Jul 1998
Resigned 01 Mar 2010

SCHIMMEL, Alexander

Resigned
Princes Park Avenue, LondonNW11 0JS
Born March 1992
Director
Appointed 27 Oct 2021
Resigned 06 Nov 2024

SCHIMMEL, Anna

Resigned
Devonshire House, StanmoreHA7 1JS
Born May 1934
Director
Appointed 25 Mar 2010
Resigned 31 Mar 2015

SCHIMMEL, Eliane

Resigned
17 Highfield Gardens, LondonNW11 9HD
Born October 1967
Director
Appointed 30 Jul 1998
Resigned 31 Jul 2009

SCHIMMEL, Nathaniel Eugene

Resigned
Princes Park Avenue, LondonNW11 0JS
Born February 1995
Director
Appointed 27 Oct 2021
Resigned 06 Nov 2024

SCHIMMEL, Verette

Resigned
582 Honeypot Lane, StanmoreHA7 1JS
Born July 1964
Director
Appointed 30 Jul 1998
Resigned 28 Oct 2024

Persons with significant control

3

Abraham Schimmel

Active
Princes Park Avenue, LondonNW11 0JS
Born April 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jacob Schimmel

Active
LondonNW11 0JS
Born December 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Verette Schimmel

Active
Princes Park Avenue, LondonNW11 0JS
Born July 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Memorandum Articles
16 January 2026
MAMA
Resolution
13 January 2026
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Auditors Resignation Company
9 March 2021
AUDAUD
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Accounts With Accounts Type Small
25 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 August 2015
AR01AR01
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
21 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
12 August 2013
AR01AR01
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
22 August 2012
AR01AR01
Legacy
25 June 2012
MG02MG02
Legacy
22 June 2012
MG01MG01
Legacy
22 June 2012
MG01MG01
Accounts With Accounts Type Full
26 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Legacy
13 July 2010
MG02MG02
Legacy
13 July 2010
MG02MG02
Legacy
30 June 2010
MG01MG01
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Termination Secretary Company With Name
15 March 2010
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
29 January 2010
AA01Change of Accounting Reference Date
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
29 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Legacy
5 February 2007
353353
Legacy
5 February 2007
287Change of Registered Office
Legacy
5 February 2007
190190
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
225Change of Accounting Reference Date
Legacy
21 April 2000
225Change of Accounting Reference Date
Legacy
7 October 1999
363sAnnual Return (shuttle)
Legacy
25 August 1999
288cChange of Particulars
Legacy
5 June 1999
395Particulars of Mortgage or Charge
Legacy
5 June 1999
395Particulars of Mortgage or Charge
Incorporation Company
30 July 1998
NEWINCIncorporation