4 Charity Foundation LONDON


Founded in 1999, 4 Charity Foundation, classified under reg no. 03790215 is an active company. Currently registered at 121 Princes Park Avenue NW11 0JS, London the company has been in the business for 25 years. Its financial year was closed on Thursday 28th March and its latest financial statement was filed on 2022/03/31. Since 2008/01/08 4 Charity Foundation is no longer carrying the name Les Freres Charitable Trust.

Currently there are 4 directors in the the firm, namely Nathaniel S., Jonathan S. and Verette S. and others. In addition one secretary - Verette S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Abraham S. who worked with the the firm until 1 March 2010.

4 Charity Foundation Address / Contact

Office Address 121 Princes Park Avenue
Town London
Post code NW11 0JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03790215
Date of Incorporation Thu, 10th Jun 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 28th March
Company age 25 years old
Account next due date Thu, 28th Dec 2023 (152 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Nathaniel S.

Position: Director

Appointed: 27 October 2021

Verette S.

Position: Secretary

Appointed: 21 January 2018

Jonathan S.

Position: Director

Appointed: 21 September 2015

Verette S.

Position: Director

Appointed: 15 May 2015

Jacob S.

Position: Director

Appointed: 10 June 1999

Anna S.

Position: Director

Appointed: 06 January 2004

Resigned: 31 March 2015

David R.

Position: Director

Appointed: 10 February 2000

Resigned: 18 June 2015

Richard L.

Position: Director

Appointed: 10 February 2000

Resigned: 27 November 2006

Abraham S.

Position: Secretary

Appointed: 10 June 1999

Resigned: 01 March 2010

Eliane S.

Position: Director

Appointed: 10 June 1999

Resigned: 10 February 2000

Harry S.

Position: Director

Appointed: 10 June 1999

Resigned: 06 January 2004

Verette S.

Position: Director

Appointed: 10 June 1999

Resigned: 10 February 2000

Abraham S.

Position: Director

Appointed: 10 June 1999

Resigned: 01 March 2010

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we discovered, there is Abraham S. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Verette S. This PSC and has 25-50% voting rights. The third one is Jacob S., who also meets the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

Abraham S.

Notified on 27 March 2022
Nature of control: 25-50% voting rights

Verette S.

Notified on 27 March 2022
Nature of control: 25-50% voting rights

Jacob S.

Notified on 27 March 2022
Nature of control: 25-50% voting rights

Company previous names

Les Freres Charitable Trust January 8, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, January 2024
Free Download (17 pages)

Company search

Advertisements