ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Intisar Foundation

Intisar Foundation is an active company incorporated on 15 December 2017 with the registered office located in London, City of London. Intisar Foundation was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11114637
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
7 years
Incorporated 15 December 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 December 2024 (9 months ago)
Next confirmation dated 6 December 2025
Due by 20 December 2025 (3 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
C/O Mccarthy Denning 70 Mark Lane
Suite 102
London
United Kingdom
EC3R 7NQ
United Kingdom
Address changed on 28 May 2024 (1 year 3 months ago)
Previous address was 2nd Floor 80 Victoria Street Westminster London SW1E 5JL England
Telephone
020 75913321
Email
Available in Endole App
People
Officers
7
Shareholders
-
Controllers (PSC)
2
Director • PSC • None Supplied • Kuwaiti • Lives in Kuwait • Born in Sep 1964
Director • United Nations Consultant • Lebanese,french • Lives in Lebanon • Born in Nov 1983
Director • Lawyer • French • Lives in Lebanon • Born in Apr 1973
Director • PR Manager • French • Lives in France • Born in May 1983
Director • Business Person • French • Lives in Egypt • Born in Jul 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Prince's Foundation For Building Community
Benjamin David James is a mutual person.
Active
The Prince's Regeneration Trust
Benjamin David James is a mutual person.
Active
Walk The Walk Limited
Benjamin David James is a mutual person.
Active
Family Society
Benjamin David James is a mutual person.
Active
Triangle Project
Benjamin David James is a mutual person.
Active
Dracolex Limited
Benjamin David James is a mutual person.
Active
Griffinlex Limited
Benjamin David James is a mutual person.
Active
International House World Foundation
Benjamin David James is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£13.5K
Increased by £104 (+1%)
Turnover
£237.86K
Increased by £44.2K (+23%)
Employees
10
Decreased by 1 (-9%)
Total Assets
£71.08K
Decreased by £3.97K (-5%)
Total Liabilities
-£14.37K
Decreased by £42.93K (-75%)
Net Assets
£56.71K
Increased by £38.95K (+219%)
Debt Ratio (%)
20%
Decreased by 56.12% (-74%)
Latest Activity
Christian Nakhle Resigned
7 Months Ago on 6 Feb 2025
Karma Ekmekji Resigned
7 Months Ago on 6 Feb 2025
Rabih El Chaer Resigned
7 Months Ago on 6 Feb 2025
Confirmation Submitted
8 Months Ago on 19 Dec 2024
Full Accounts Submitted
11 Months Ago on 9 Oct 2024
Registered Address Changed
1 Year 3 Months Ago on 28 May 2024
Her Highness Sheikha Intisar Salem Al Ali Al Sabah (PSC) Details Changed
1 Year 3 Months Ago on 15 May 2024
Mr Philip Sorg Stoltzfus (PSC) Details Changed
1 Year 3 Months Ago on 15 May 2024
Moidunny Abdul Muneeb Resigned
1 Year 5 Months Ago on 31 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 27 Dec 2023
Get Credit Report
Discover Intisar Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Rabih El Chaer as a director on 6 February 2025
Submitted on 10 Feb 2025
Termination of appointment of Karma Ekmekji as a director on 6 February 2025
Submitted on 10 Feb 2025
Termination of appointment of Christian Nakhle as a director on 6 February 2025
Submitted on 10 Feb 2025
Confirmation statement made on 6 December 2024 with no updates
Submitted on 19 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 9 Oct 2024
Memorandum and Articles of Association
Submitted on 2 Aug 2024
Resolutions
Submitted on 2 Aug 2024
Registered office address changed from 2nd Floor 80 Victoria Street Westminster London SW1E 5JL England to C/O Mccarthy Denning 70 Mark Lane Suite 102 London United Kingdom EC3R 7NQ on 28 May 2024
Submitted on 28 May 2024
Change of details for Her Highness Sheikha Intisar Salem Al Ali Al Sabah as a person with significant control on 15 May 2024
Submitted on 16 May 2024
Change of details for Mr Philip Sorg Stoltzfus as a person with significant control on 15 May 2024
Submitted on 15 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year