THE PORTLAND TRUST - History of Changes


DateDescription
2024-05-29 insert managingdirector Shireen Shelleh
2024-05-29 insert person Shireen Shelleh
2024-04-07 delete address 54 PORTLAND PLACE LONDON ENGLAND W1B 1DY
2024-04-07 insert address ACRE HOUSE 11/15 WILLIAM ROAD LONDON UNITED KINGDOM NW1 3ER
2024-04-07 update registered_address
2024-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JOSEPHINE COBBOLD / 31/10/2019
2024-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/24, NO UPDATES
2024-03-22 delete phone +44 (0) 7939 015155
2024-03-22 insert registration_number 1106429
2024-03-22 insert registration_number 4699155
2024-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2024 FROM 54 PORTLAND PLACE LONDON W1B 1DY ENGLAND
2023-12-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAMUEL CLARKE
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-07 delete managingdirector Yahya Shunnar
2023-09-07 delete person Yahya Shunnar
2023-09-07 delete phone +44 (0) 20 7182 7782
2023-09-07 insert about_pages_linkeddomain portlandtrust.org.il
2023-09-07 insert about_pages_linkeddomain tapcareers.io
2023-09-07 insert about_pages_linkeddomain ukpalestinianhub.com
2023-09-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GILA SACHS / 06/07/2023
2023-05-31 insert associated_investor HealthCare Ventures
2023-05-31 insert person Gila Sacks
2023-05-31 insert person Jonny Harel-Cohen
2023-05-31 insert person Steven Kaye
2023-05-31 insert phone +44 (0) 7939 015155
2023-04-07 delete address NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON ENGLAND WC1X 8TA
2023-04-07 insert address 54 PORTLAND PLACE LONDON ENGLAND W1B 1DY
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update registered_address
2023-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2023 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA ENGLAND
2023-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, NO UPDATES
2023-02-08 update statutory_documents DIRECTOR APPOINTED MR JONATHAN MICHAEL HAREL-COHEN
2023-02-08 update statutory_documents DIRECTOR APPOINTED MR STEVEN JONATHAN KAYE
2023-02-08 update statutory_documents DIRECTOR APPOINTED MS GILA SACHS
2022-09-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-07 delete address 69-73 HAINES WATTS LONDON LLP 69-73 THEOBALDS ROAD LONDON ENGLAND WC1X 8TA
2022-04-07 insert address NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON ENGLAND WC1X 8TA
2022-04-07 update registered_address
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES
2022-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2022 FROM 69-73 HAINES WATTS LONDON LLP 69-73 THEOBALDS ROAD LONDON WC1X 8TA ENGLAND
2021-12-10 delete source_ip 176.227.202.37
2021-12-10 insert source_ip 88.208.196.41
2021-10-07 delete address 25 FARRINGDON STREET LONDON ENGLAND EC4A 4AB
2021-10-07 insert address 69-73 HAINES WATTS LONDON LLP 69-73 THEOBALDS ROAD LONDON ENGLAND WC1X 8TA
2021-10-07 update registered_address
2021-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2021 FROM 25 FARRINGDON STREET LONDON EC4A 4AB ENGLAND
2021-09-16 delete ceo Douglas Krikler
2021-09-16 insert ceo Baron Frankal
2021-09-16 delete person Douglas Krikler
2021-09-16 insert person Baron Frankal
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-04-07 update account_category SMALL => FULL
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES
2021-02-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES
2019-12-17 update statutory_documents SECRETARY APPOINTED MR SAMUEL DAVID CLARKE
2019-12-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KARON COOK
2019-10-07 update account_category FULL => SMALL
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-05-10 insert index_pages_linkeddomain civicuk.com
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES
2019-04-07 delete source_ip 217.158.56.231
2019-04-07 insert source_ip 176.227.202.37
2019-01-27 delete chairman Joseph (Yossi) Bachar
2019-01-27 delete person Joseph (Yossi) Bachar
2019-01-04 update statutory_documents SECRETARY APPOINTED MS KARON COOK
2019-01-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANDRA HIGGINS
2018-12-23 insert ceo Douglas Krikler
2018-12-23 delete person Suzanne Jacobs
2018-12-23 insert person Douglas Krikler
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-05-28 insert managingdirector Rami Schwartz
2018-05-28 insert president Rami Schwartz
2018-05-28 insert person Rami Schwartz
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES
2017-12-08 delete projects_pages_linkeddomain ujia.org
2017-12-08 insert projects_pages_linkeddomain moonvalleyenterprises.com
2017-11-02 insert managingdirector Yahya Shunnar
2017-11-02 insert person Yahya Shunnar
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 delete address 10 Fitzroy Square, London, W1T 5HP
2017-09-27 insert address 54 Portland Place, London, W1B 1DY
2017-09-27 update primary_contact 10 Fitzroy Square, London, W1T 5HP => 54 Portland Place, London, W1B 1DY
2017-09-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-06-10 delete source_ip 217.158.56.229
2017-06-10 insert source_ip 217.158.56.231
2017-05-03 delete phone +44 (0)20 7182 7800
2017-05-03 insert phone +44 (0)20 7182 7780
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-02-16 delete address 42 Portland Place, London, W1B 1NB
2017-02-16 insert address 10 Fitzroy Square, London, W1T 5HP
2017-02-16 update primary_contact 42 Portland Place, London, W1B 1NB => 10 Fitzroy Square, London, W1T 5HP
2016-10-12 insert person Magda Zaher
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-09-08 delete address 42 PORTLAND PLACE LONDON W1B 1NB
2016-09-08 insert address 25 FARRINGDON STREET LONDON ENGLAND EC4A 4AB
2016-09-08 update registered_address
2016-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 42 PORTLAND PLACE LONDON W1B 1NB
2016-07-20 delete index_pages_linkeddomain civicuk.com
2016-05-13 update returns_last_madeup_date 2015-03-17 => 2016-03-17
2016-05-13 update returns_next_due_date 2016-04-14 => 2017-04-14
2016-03-30 update statutory_documents 17/03/16 NO MEMBER LIST
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-24 insert contact_pages_linkeddomain google.co.uk
2015-10-24 insert person Sir Mick Davis
2015-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-10-02 update statutory_documents DIRECTOR APPOINTED MRS NICOLA JOSEPHINE COBBOLD
2015-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FREUD
2015-05-08 update returns_last_madeup_date 2014-03-17 => 2015-03-17
2015-04-08 update returns_next_due_date 2015-04-14 => 2016-04-14
2015-03-24 update statutory_documents 17/03/15 NO MEMBER LIST
2014-12-29 delete partner MATI, Jerusalem Business Development Center
2014-12-29 delete partner The Massar International Real Estate Group
2014-11-24 delete partner Revisions
2014-11-24 delete source_ip 217.158.56.78
2014-11-24 insert person Suzanne Jacobs
2014-11-24 insert source_ip 217.158.56.229
2014-10-27 delete partner Ibex Capital Partners LLP
2014-10-27 delete partner_pages_linkeddomain amttraining.com
2014-10-27 delete partner_pages_linkeddomain ibex-capital.com
2014-10-27 delete partner_pages_linkeddomain think-cell.com
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-08-13 insert partner_pages_linkeddomain think-cell.com
2014-04-07 update returns_last_madeup_date 2013-03-17 => 2014-03-17
2014-04-07 update returns_next_due_date 2014-04-14 => 2015-04-14
2014-03-17 update statutory_documents 17/03/14 NO MEMBER LIST
2014-03-08 delete index_pages_linkeddomain socialfinance.org.il
2014-01-31 delete person David Meidan
2013-12-06 delete index_pages_linkeddomain youtube.com
2013-10-31 delete index_pages_linkeddomain thenational.ae
2013-10-23 insert index_pages_linkeddomain socialfinance.org.il
2013-10-16 update website_status FlippedRobots => OK
2013-10-15 update website_status OK => FlippedRobots
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN GILBERT
2013-09-02 insert ceo Gal Hayut
2013-09-02 insert person Gal Hayut
2013-08-26 insert ceo Kamel Husseini
2013-08-26 delete index_pages_linkeddomain globes.co.il
2013-08-26 insert person Kamel Husseini
2013-08-09 delete index_pages_linkeddomain albawaba.com
2013-08-09 insert index_pages_linkeddomain globes.co.il
2013-08-09 insert index_pages_linkeddomain thenational.ae
2013-08-09 insert index_pages_linkeddomain youtube.com
2013-06-25 update returns_last_madeup_date 2012-03-17 => 2013-03-17
2013-06-25 update returns_next_due_date 2013-04-14 => 2014-04-14
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-20 update website_status ServerDown => OK
2013-06-20 delete index_pages_linkeddomain miga.org
2013-06-20 delete index_pages_linkeddomain rasmala.com
2013-06-20 insert index_pages_linkeddomain albawaba.com
2013-05-13 update website_status OK => ServerDown
2013-04-21 insert chairman Yossi Bachar
2013-04-21 insert index_pages_linkeddomain rasmala.com
2013-04-21 insert person Yossi Bachar
2013-03-23 update statutory_documents 17/03/13 NO MEMBER LIST
2013-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORD DAVID ANTHONY FREUD / 17/03/2013
2013-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN GILBERT / 17/03/2013
2013-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR HARRY SOLOMON / 17/03/2013
2013-03-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA MONICA HIGGINS / 17/03/2013
2012-10-24 delete email in..@portlandtrsut.org
2012-07-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17 update statutory_documents DIRECTOR APPOINTED MR MICHAEL LAWRENCE DAVIS
2012-03-19 update statutory_documents 17/03/12 NO MEMBER LIST
2011-09-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17 update statutory_documents 17/03/11 NO MEMBER LIST
2010-07-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-04-07 update statutory_documents 17/03/10 NO MEMBER LIST
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN GILBERT / 01/10/2009
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY FREUD / 29/06/2009
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR HARRY SOLOMON / 01/10/2009
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR RONALD MOURAD COHEN / 01/10/2009
2009-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-03-26 update statutory_documents ANNUAL RETURN MADE UP TO 17/03/09
2008-10-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-04-10 update statutory_documents ANNUAL RETURN MADE UP TO 17/03/08
2008-04-09 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-27 update statutory_documents ANNUAL RETURN MADE UP TO 17/03/07
2006-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 15 PORTLAND PLACE LONDON W1B 1PT
2006-06-16 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-25 update statutory_documents NEW SECRETARY APPOINTED
2006-04-25 update statutory_documents SECRETARY RESIGNED
2006-04-12 update statutory_documents ANNUAL RETURN MADE UP TO 17/03/06
2006-03-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-05 update statutory_documents ANNUAL RETURN MADE UP TO 17/03/05
2005-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2005-01-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-16 update statutory_documents ANNUAL RETURN MADE UP TO 17/03/04
2004-02-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-06-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-29 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2003-03-28 update statutory_documents SECRETARY RESIGNED
2003-03-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION