Background WavePink WaveYellow Wave

THE PORTLAND TRUST (04699155)

THE PORTLAND TRUST (04699155) is an active UK company. incorporated on 17 March 2003. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE PORTLAND TRUST has been registered for 23 years. Current directors include COBBOLD, Nicola Josephine, COHEN, Ronald Mourad, Sir, DAVIS, Michael Lawrence, Sir and 2 others.

Company Number
04699155
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 March 2003
Age
23 years
Address
Acre House, London, NW1 3ER
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COBBOLD, Nicola Josephine, COHEN, Ronald Mourad, Sir, DAVIS, Michael Lawrence, Sir, HAREL-COHEN, Jonathan Michael, SOLOMON, Harry, Sir
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PORTLAND TRUST

THE PORTLAND TRUST is an active company incorporated on 17 March 2003 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE PORTLAND TRUST was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

04699155

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

Age

23 Years

Incorporated 17 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Previous Addresses

54 Portland Place London W1B 1DY England
From: 22 March 2023To: 16 January 2024
New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 14 March 2022To: 22 March 2023
69-73 Haines Watts London Llp 69-73 Theobalds Road London WC1X 8TA England
From: 24 September 2021To: 14 March 2022
25 Farringdon Street London EC4A 4AB England
From: 31 August 2016To: 24 September 2021
42 Portland Place London W1B 1NB
From: 17 March 2003To: 31 August 2016
Timeline

10 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
May 12
Director Left
Sept 13
Director Left
Jul 15
Director Joined
Oct 15
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 25
Director Left
Jul 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

COBBOLD, Nicola Josephine

Active
11/15 William Road, LondonNW1 3ER
Born March 1965
Director
Appointed 01 Oct 2015

COHEN, Ronald Mourad, Sir

Active
11/15 William Road, LondonNW1 3ER
Born August 1945
Director
Appointed 17 Mar 2003

DAVIS, Michael Lawrence, Sir

Active
11/15 William Road, LondonNW1 3ER
Born February 1958
Director
Appointed 17 May 2012

HAREL-COHEN, Jonathan Michael

Active
11/15 William Road, LondonNW1 3ER
Born June 1991
Director
Appointed 01 Jan 2023

SOLOMON, Harry, Sir

Active
11/15 William Road, LondonNW1 3ER
Born March 1937
Director
Appointed 17 Mar 2003

CLARKE, Samuel David

Resigned
Portland Place, LondonW1B 1DY
Secretary
Appointed 16 Dec 2019
Resigned 05 Dec 2023

COOK, Karon

Resigned
Therapia Road, LondonSE22 0SF
Secretary
Appointed 01 Nov 2018
Resigned 16 Dec 2019

HIGGINS, Sandra Monica

Resigned
Farringdon Street, LondonEC4A 4AB
Secretary
Appointed 06 Apr 2006
Resigned 31 Oct 2018

JAYSON, Geoffrey Russell

Resigned
21 Glanleam Road, StanmoreHA7 4NW
Secretary
Appointed 17 Mar 2003
Resigned 06 Apr 2006

CORNHILL REGISTRARS LIMITED

Resigned
St Paul's House, LondonEC4M 7BP
Corporate secretary
Appointed 17 Mar 2003
Resigned 17 Mar 2003

FREUD, David Anthony, Lord

Resigned
42 Portland PlaceW1B 1NB
Born June 1950
Director
Appointed 06 Apr 2006
Resigned 20 Jul 2015

GILBERT, Martin John

Resigned
42 Portland PlaceW1B 1NB
Born October 1936
Director
Appointed 29 May 2003
Resigned 19 Jul 2013

KAYE, Steven Jonathan

Resigned
11/15 William Road, LondonNW1 3ER
Born September 1965
Director
Appointed 01 Jan 2023
Resigned 08 Jan 2025

SACKS, Gila

Resigned
Portland Place, LondonW1B 1DY
Born October 1982
Director
Appointed 01 Jan 2023
Resigned 25 Jul 2025
Fundings
Financials
Latest Activities

Filing History

86

Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 December 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 March 2013
AR01AR01
Change Person Director Company With Change Date
23 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2011
AR01AR01
Accounts With Accounts Type Full
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
9 April 2008
353353
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Legacy
27 March 2007
288cChange of Particulars
Legacy
27 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
5 October 2006
287Change of Registered Office
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Legacy
5 May 2005
363aAnnual Return
Legacy
22 February 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
21 January 2005
AAAnnual Accounts
Legacy
16 March 2004
363aAnnual Return
Legacy
12 February 2004
225Change of Accounting Reference Date
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
353353
Legacy
28 March 2003
288bResignation of Director or Secretary
Incorporation Company
17 March 2003
NEWINCIncorporation