Company NameThe Anglo Palestine Company Limited
DirectorsDavid Raoul Sackstein and Riki Rivka Lustigman
Company StatusActive
Company Number00072931
CategoryPrivate Limited Company
Incorporation Date27 February 1902(122 years, 2 months ago)
Previous NameAnglo-Palestine Bank Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Raoul Sackstein
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIsraeli
StatusCurrent
Appointed03 November 2011(109 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleAttorney
Country of ResidenceIsrael
Correspondence AddressTwelfth Floor 1 Angel Court
London
EC2R 7HJ
Director NameMs Riki Rivka Lustigman
Date of BirthApril 1975 (Born 49 years ago)
NationalityIsraeli
StatusCurrent
Appointed16 August 2015(113 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleCpa
Country of ResidenceIsrael
Correspondence AddressTwelfth Floor 1 Angel Court
London
EC2R 7HJ
Director NameMenachem Schwartz
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityIsraeli
StatusResigned
Appointed22 August 1992(90 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 August 1995)
RoleBanker
Correspondence AddressRachel Hameshoeret 10
Petach Tikva
Foreign
Director NameJennifer Eve Janes
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityIsraeli
StatusResigned
Appointed22 August 1992(90 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 03 November 2011)
RoleAdvocate & Company Secretary
Country of ResidenceIsrael
Correspondence AddressGilad 7/6
Ramat Gan 52515
Israel
Foreign
Director NameMoshe Ovadia
Date of BirthMarch 1926 (Born 98 years ago)
NationalityIsraeli
StatusResigned
Appointed22 August 1992(90 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 June 1997)
RoleBanker
Correspondence AddressReiness 29
Givat Haim
Foreign
Secretary NameJennifer Eve Janes
NationalityIsraeli
StatusResigned
Appointed22 August 1992(90 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 03 November 2011)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressGilad 7/6
Ramat Gan 52515
Israel
Foreign
Secretary NameBrian Joseph Manton
NationalityBritish
StatusResigned
Appointed15 February 1993(91 years after company formation)
Appointment Duration6 years, 2 months (resigned 15 May 1999)
RoleInternal Auditor
Correspondence Address72 Leighcliff Road
Leigh On Sea
Essex
SS9 1DN
Director NameItzhack Horesh
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIsrael
StatusResigned
Appointed07 August 1995(93 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 21 September 2008)
RoleCertified Public Accountant
Correspondence Address16/6 Shalom Aleichem St
Bat-Yam
59474
Director NameJacob Hanetz
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityIsraeli
StatusResigned
Appointed20 June 1996(94 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 September 2005)
RoleEconomist
Correspondence Address32 Habanim Street
Herzlia
46379
Director NameDavid Haimov
Date of BirthJune 1939 (Born 84 years ago)
NationalityIsraeli
StatusResigned
Appointed16 September 1997(95 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 February 2004)
RoleBanker
Correspondence Address25 Kugel Avenue
Holon
58268
Secretary NameMichael Philip Levene
NationalityBritish
StatusResigned
Appointed15 May 1999(97 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 De Quincey Mews
Royal Victoria Dock
London
E16 1SU
Secretary NameGordon Cripps
NationalityBritish
StatusResigned
Appointed01 October 2002(100 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2004)
RoleBanker
Correspondence Address34 Cypress Grove
Ash Vale
Surrey
GU12 5QN
Director NameAdvocate Shira Hirsch
Date of BirthApril 1957 (Born 67 years ago)
NationalityIsraeli
StatusResigned
Appointed04 February 2004(102 years after company formation)
Appointment Duration7 years, 9 months (resigned 03 November 2011)
RoleAdvocate
Country of ResidenceIsrael
Correspondence AddressAvner Street 12
Herzliya
46704
Israel
Secretary NameNaomi Hillel
NationalityBritish Israeli
StatusResigned
Appointed01 September 2004(102 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 March 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address51 Oakwood Park Road
Southgate
London
N14 6QD
Director NameYosef Shnell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIsraeli
StatusResigned
Appointed01 September 2005(103 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 August 2014)
RoleBanker
Country of ResidenceIsrael
Correspondence Address29 Zrubavel St.
Bat-Yam
59552
Israel
Director NameDavid Galayevich
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIsraeli
StatusResigned
Appointed21 September 2008(106 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 August 2015)
RoleBanker
Country of ResidenceIsrael
Correspondence Address20 Stratford Place
London
W1C 1BG
Director NameMrs Yael Rudnicki
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIsraeli
StatusResigned
Appointed03 November 2011(109 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 May 2016)
RoleAttorney
Country of ResidenceIsrael
Correspondence Address20 Stratford Place
London
W1C 1BG
Director NameMs Livnat Libi Wilder
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIsraeli
StatusResigned
Appointed24 July 2016(114 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 September 2021)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressTwelfth Floor 1 Angel Court
London
EC2R 7HJ
Director NameMrs Hadar Vismunski Weinberg
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIsraeli
StatusResigned
Appointed04 October 2021(119 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 September 2022)
RoleAttorney, Bank And Group Secretary
Country of ResidenceIsrael
Correspondence AddressTwelfth Floor 1 Angel Court
London
EC2R 7HJ

Location

Registered AddressTwelfth Floor
1 Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

310k at £1Bank Leumi Le-israel Bm
50.00%
Ordinary A
307.8k at £1Bank Leumi Le-israel Bm
49.64%
Ordinary
250 at £1Arie Schenker
0.04%
Ordinary
250 at £1Ernest Nebenzahl
0.04%
Ordinary
250 at £1George Halperin
0.04%
Ordinary
250 at £1Leo Istorik
0.04%
Ordinary
250 at £1Mendes Sachs
0.04%
Ordinary
250 at £1Nachum Verlinsky
0.04%
Ordinary
250 at £1Y. Forder
0.04%
Ordinary
250 at £1Yaacou Meir Geri
0.04%
Ordinary
250 at £1Zeev On
0.04%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 April 2024 (1 week, 1 day ago)
Next Return Due2 May 2025 (1 year from now)

Charges

17 August 1948Delivered on: 21 September 1948
Persons entitled: Holders of the Bank Notes for the Time Being

Classification: (Bank notes ordinance no 18 of 1948 passed by the provisional council of the state of israel, creating a floating charge over assets mentioned in col 6) charge executed outside the U.K.comprising property situate outside the united kingdom.
Secured details: Sums unlimited in amount.
Particulars: All the assets of"the issue department of the anglo palestine bank LTD" being a special department set up by the bank in palestine in pursuance of the bank notes ordinance referred to in col 3 hereof to deal with notes issed by the bank under the authority of the government of israel.
Outstanding

Filing History

26 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
26 September 2023Resolutions
  • RES13 ‐ Co accounts considered 14/09/2023
(1 page)
3 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
24 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 September 2022Termination of appointment of Hadar Vismunski Weinberg as a director on 14 September 2022 (1 page)
25 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
14 October 2021Appointment of Mrs Hadar Vismunski Weinberg as a director on 4 October 2021 (2 pages)
1 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
15 September 2021Termination of appointment of Livnat Libi Wilder as a director on 12 September 2021 (1 page)
28 April 2021Registered office address changed from 20 Stratford Place London W1C 1BG to Twelfth Floor 1 Angel Court London EC2R 7HJ on 28 April 2021 (1 page)
23 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
14 August 2020Resolutions
  • RES13 ‐ Company business 09/06/2020
(1 page)
11 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
19 August 2019Resolutions
  • RES13 ‐ Company accounts for financial year 31/12/2018 be recieved, considered and adopted 15/07/2019
(1 page)
29 July 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
24 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
20 September 2017Resolutions
  • RES13 ‐ 31/12/16 accounts adopted 10/08/2017
(1 page)
20 September 2017Resolutions
  • RES13 ‐ 31/12/16 accounts adopted 10/08/2017
(1 page)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
25 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
25 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 August 2016Confirmation statement made on 17 August 2016 with no updates (3 pages)
17 August 2016Appointment of Ms Livnat Libi Wilder as a director on 24 July 2016 (2 pages)
17 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
17 August 2016Appointment of Ms Livnat Libi Wilder as a director on 24 July 2016 (2 pages)
17 August 2016Confirmation statement made on 17 August 2016 with no updates (3 pages)
17 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
6 June 2016Termination of appointment of Yael Rudnicki as a director on 8 May 2016 (1 page)
6 June 2016Termination of appointment of Yael Rudnicki as a director on 8 May 2016 (1 page)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
21 August 2015Termination of appointment of David Galayevich as a director on 20 August 2015 (1 page)
21 August 2015Termination of appointment of David Galayevich as a director on 20 August 2015 (1 page)
19 August 2015Appointment of Ms Riki Rivka Lustigman as a director on 16 August 2015 (2 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 620,000
(5 pages)
19 August 2015Appointment of Ms Riki Rivka Lustigman as a director on 16 August 2015 (2 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 620,000
(5 pages)
30 January 2015Termination of appointment of Yosef Shnell as a director on 31 August 2014 (1 page)
30 January 2015Termination of appointment of Yosef Shnell as a director on 31 August 2014 (1 page)
30 January 2015Director's details changed for David Galayevich on 30 January 2015 (2 pages)
30 January 2015Director's details changed for David Galayevich on 30 January 2015 (2 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
22 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 620,000
(6 pages)
22 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 620,000
(6 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 620,000
(6 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 620,000
(6 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
15 March 2012Termination of appointment of Naomi Hillel as a secretary (1 page)
15 March 2012Termination of appointment of Naomi Hillel as a secretary (1 page)
16 November 2011Termination of appointment of Jennifer Janes as a secretary (1 page)
16 November 2011Termination of appointment of Shira Hirsch as a director (1 page)
16 November 2011Termination of appointment of Jennifer Janes as a director (1 page)
16 November 2011Termination of appointment of Jennifer Janes as a secretary (1 page)
16 November 2011Termination of appointment of Jennifer Janes as a director (1 page)
16 November 2011Termination of appointment of Jennifer Janes as a director (1 page)
16 November 2011Appointment of Mr David Raoul Sackstein as a director (2 pages)
16 November 2011Appointment of Mrs Yael Rudnicki as a director (2 pages)
16 November 2011Appointment of Mrs Yael Rudnicki as a director (2 pages)
16 November 2011Termination of appointment of Jennifer Janes as a director (1 page)
16 November 2011Termination of appointment of Shira Hirsch as a director (1 page)
16 November 2011Appointment of Mr David Raoul Sackstein as a director (2 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (8 pages)
23 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (8 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (8 pages)
7 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (8 pages)
6 September 2010Director's details changed for Director Jennifer Eve Janes on 16 August 2010 (2 pages)
6 September 2010Director's details changed for Yosef Shnell on 16 August 2010 (2 pages)
6 September 2010Director's details changed for Advocate Shira Hirsch on 16 August 2010 (2 pages)
6 September 2010Director's details changed for Yosef Shnell on 16 August 2010 (2 pages)
6 September 2010Director's details changed for Director Jennifer Eve Janes on 16 August 2010 (2 pages)
6 September 2010Director's details changed for David Galayevich on 16 August 2010 (2 pages)
6 September 2010Director's details changed for Advocate Shira Hirsch on 16 August 2010 (2 pages)
6 September 2010Director's details changed for David Galayevich on 16 August 2010 (2 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
7 September 2009Return made up to 16/08/09; full list of members (7 pages)
7 September 2009Return made up to 16/08/09; full list of members (7 pages)
27 October 2008Director appointed david galayevich (2 pages)
27 October 2008Director appointed david galayevich (2 pages)
24 September 2008Appointment terminated director itzhack horesh (1 page)
24 September 2008Appointment terminated director itzhack horesh (1 page)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
4 September 2008Return made up to 16/08/08; full list of members (7 pages)
4 September 2008Return made up to 16/08/08; full list of members (7 pages)
17 August 2007Return made up to 16/08/07; full list of members (5 pages)
17 August 2007Return made up to 16/08/07; full list of members (5 pages)
25 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
25 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
4 September 2006Return made up to 16/08/06; full list of members (5 pages)
4 September 2006Return made up to 16/08/06; full list of members (5 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
8 September 2005Return made up to 16/08/05; full list of members (5 pages)
8 September 2005Location of register of members (1 page)
8 September 2005Location of register of members (1 page)
8 September 2005Return made up to 16/08/05; full list of members (5 pages)
30 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004Secretary resigned (1 page)
30 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
30 September 2004New secretary appointed (1 page)
30 September 2004New secretary appointed (1 page)
27 August 2004Return made up to 16/08/04; full list of members (11 pages)
27 August 2004Return made up to 16/08/04; full list of members (11 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
9 September 2003Return made up to 16/08/03; full list of members (11 pages)
9 September 2003Return made up to 16/08/03; full list of members (11 pages)
10 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
10 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
13 March 2003Auditor's resignation (1 page)
13 March 2003Auditor's resignation (1 page)
17 October 2002New secretary appointed (1 page)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
17 October 2002New secretary appointed (1 page)
22 August 2002Return made up to 16/08/02; full list of members (11 pages)
22 August 2002Return made up to 16/08/02; full list of members (11 pages)
24 October 2001Full accounts made up to 31 December 2000 (6 pages)
24 October 2001Full accounts made up to 31 December 2000 (6 pages)
28 September 2001Registered office changed on 28/09/01 from: 20 stratford place london W1N 9AF (1 page)
28 September 2001Registered office changed on 28/09/01 from: 20 stratford place london W1N 9AF (1 page)
28 August 2001Return made up to 16/08/01; full list of members (10 pages)
28 August 2001Return made up to 16/08/01; full list of members (10 pages)
22 November 2000Company name changed anglo-palestine bank LIMITED\certificate issued on 23/11/00 (2 pages)
22 November 2000Company name changed anglo-palestine bank LIMITED\certificate issued on 23/11/00 (2 pages)
30 October 2000Full accounts made up to 31 December 1999 (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (6 pages)
7 September 2000Return made up to 16/08/00; full list of members (10 pages)
7 September 2000Return made up to 16/08/00; full list of members (10 pages)
24 March 2000Registered office changed on 24/03/00 from: 4 - 7 woodstock st. London W1A 2AF (1 page)
24 March 2000Registered office changed on 24/03/00 from: 4 - 7 woodstock st. London W1A 2AF (1 page)
21 October 1999Full accounts made up to 31 December 1998 (6 pages)
21 October 1999Full accounts made up to 31 December 1998 (6 pages)
7 September 1999Auditor's resignation (2 pages)
7 September 1999Auditor's resignation (2 pages)
19 August 1999Return made up to 16/08/99; no change of members (6 pages)
19 August 1999Return made up to 16/08/99; no change of members (6 pages)
27 May 1999Secretary resigned (1 page)
27 May 1999Secretary resigned (1 page)
27 May 1999New secretary appointed (2 pages)
27 May 1999New secretary appointed (2 pages)
8 September 1998Return made up to 16/08/98; full list of members (8 pages)
8 September 1998Return made up to 16/08/98; full list of members (8 pages)
28 April 1998Full accounts made up to 31 December 1997 (6 pages)
28 April 1998Full accounts made up to 31 December 1997 (6 pages)
2 November 1997New director appointed (2 pages)
2 November 1997Full accounts made up to 31 December 1996 (6 pages)
2 November 1997New director appointed (2 pages)
2 November 1997Full accounts made up to 31 December 1996 (6 pages)
1 September 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 September 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 August 1996Return made up to 16/08/96; no change of members (4 pages)
21 August 1996Return made up to 16/08/96; no change of members (4 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
5 September 1995Return made up to 22/08/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 September 1995Return made up to 22/08/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)
27 February 1902Incorporation (29 pages)
27 February 1902Incorporation (29 pages)