Background WavePink WaveYellow Wave

4 CHARITY FOUNDATION (03790215)

4 CHARITY FOUNDATION (03790215) is an active UK company. incorporated on 10 June 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 4 CHARITY FOUNDATION has been registered for 26 years. Current directors include SCHIMMEL, Jacob, SCHIMMEL, Jonathan Benjamin, SCHIMMEL, Nathaniel Eugene and 1 others.

Company Number
03790215
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 June 1999
Age
26 years
Address
6 Princes Park Avenue, London, NW11 0JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SCHIMMEL, Jacob, SCHIMMEL, Jonathan Benjamin, SCHIMMEL, Nathaniel Eugene, SCHIMMEL, Verette
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4 CHARITY FOUNDATION

4 CHARITY FOUNDATION is an active company incorporated on 10 June 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 4 CHARITY FOUNDATION was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03790215

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

Age

26 Years

Incorporated 10 June 1999

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

LES FRERES CHARITABLE TRUST
From: 10 June 1999To: 8 January 2008
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
Suite 137, Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England
From: 1 September 2014To: 1 September 2014
Suite 137, 582 Honeypot Lane Honeypot Lane Stanmore Middlesex HA7 1JS England
From: 1 September 2014To: 1 September 2014
Suite 137, Devonshire House Honeypot Lane Stanmore Middlesex HA7 1JS England
From: 1 September 2014To: 1 September 2014
54-56 Euston Street London NW1 2ES
From: 10 June 1999To: 1 September 2014
Timeline

11 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Mar 10
Director Left
Apr 15
Director Joined
May 15
Director Left
Jul 15
Director Joined
Sept 15
Loan Cleared
Oct 15
Director Joined
Oct 21
New Owner
Nov 22
New Owner
Nov 22
New Owner
Nov 22
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

SCHIMMEL, Verette

Active
582 Honeypot Lane, StanmoreHA7 1JS
Secretary
Appointed 21 Jan 2018

SCHIMMEL, Jacob

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born December 1962
Director
Appointed 10 Jun 1999

SCHIMMEL, Jonathan Benjamin

Active
LondonNW11 0JP
Born April 1989
Director
Appointed 21 Sept 2015

SCHIMMEL, Nathaniel Eugene

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born February 1995
Director
Appointed 27 Oct 2021

SCHIMMEL, Verette

Active
LondonNW11 0JP
Born July 1964
Director
Appointed 15 May 2015

SCHIMMEL, Abraham Moses

Resigned
Raeburn Close, LondonNW11 6UG
Secretary
Appointed 10 Jun 1999
Resigned 01 Mar 2010

LITTLE, Richard

Resigned
300 Fairtree Drive, Maryland 21146
Born November 1955
Director
Appointed 10 Feb 2000
Resigned 27 Nov 2006

RABSON, David Philip

Resigned
16 Broadfields Avenue, EdgwareHA8 8PG
Born August 1963
Director
Appointed 10 Feb 2000
Resigned 18 Jun 2015

SCHIMMEL, Abraham Moses

Resigned
Raeburn Close, LondonNW11 6UG
Born April 1964
Director
Appointed 10 Jun 1999
Resigned 01 Mar 2010

SCHIMMEL, Anna

Resigned
119 Princes Park Avenue, LondonNW11 0JS
Born May 1934
Director
Appointed 06 Jan 2004
Resigned 31 Mar 2015

SCHIMMEL, Eliane

Resigned
17 Highfield Gardens, LondonNW11 9HD
Born October 1967
Director
Appointed 10 Jun 1999
Resigned 10 Feb 2000

SCHIMMEL, Harry Chaim

Resigned
119 Princes Park Avenue, LondonNW11 0JS
Born January 1928
Director
Appointed 10 Jun 1999
Resigned 06 Jan 2004

SCHIMMEL, Vered

Resigned
7 Highfield Gardens, LondonNW11 9HD
Born July 1964
Director
Appointed 10 Jun 1999
Resigned 10 Feb 2000

Persons with significant control

3

Abraham Moses Schimmel

Active
Hashakaf Street, Hofit 40295
Born April 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Mar 2022

Mrs Verette Schimmel

Active
Princes Park Avenue, LondonNW11 0JS
Born July 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Mar 2022

Mr Jacob Schimmel

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born December 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Mar 2022
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
5 December 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
29 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 November 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 November 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
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
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 February 2018
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
28 December 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 October 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
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
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2011
AR01AR01
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
14 March 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
25 August 2010
AR01AR01
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
29 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Certificate Change Of Name Company
8 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 2007
363aAnnual Return
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
28 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2004
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2003
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2001
AAAnnual Accounts
Legacy
12 February 2001
225Change of Accounting Reference Date
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
19 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Incorporation Company
10 June 1999
NEWINCIncorporation