Company NameJohn Porter(Menswear)Limited
DirectorNeil Oliver Kilgallon
Company StatusActive
Company Number00846156
CategoryPrivate Limited Company
Incorporation Date20 April 1965(59 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Neil Oliver Kilgallon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(25 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address37 Logs Hill
Chislehurst
Kent
BR7 5LN
Secretary NameMr Neil Oliver Kilgallon
StatusCurrent
Appointed01 April 2012(46 years, 11 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address37 Logs Hill
Chislehurst
Kent
BR7 5LN
Director NameJohn Joseph Enda Kilgallon
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 09 September 2004)
RoleTaylor/Outfitter
Correspondence Address2 Gleneagles Close
Orpington
Kent
BR6 8DW
Director NameNigel Enda John Kilgallon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 1992)
RoleRetailer
Correspondence AddressFlat 1 Coverdale
Sommer Hill Villas Susan Wood
Chislehurst
Kent
BR7 5JD
Director NameValerie Ann Kilgallon
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 09 September 2004)
RoleCompany Director
Correspondence Address2 Gleneagles Close
Orpington
Kent
BR6 8DW
Secretary NameMr John Joseph Enda Kilgallon
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 01 April 2012)
RoleCompany Director
Correspondence Address39 Mapledene
Kemnal Road
Chislehurst
Kent
BR7 6LX

Contact

Websitejohnporterltd.co.uk
Telephone020 84674868
Telephone regionLondon

Location

Registered Address16 Royal Parade
Chislehurst
Kent
BR7 6NR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Shareholders

1.5k at £1Mr N.o. Kilgallon
100.00%
Ordinary

Financials

Year2014
Net Worth£1,670
Current Liabilities£135,398

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return31 December 2023 (4 months, 2 weeks ago)
Next Return Due14 January 2025 (7 months, 4 weeks from now)

Charges

25 November 2004Delivered on: 27 November 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 November 1989Delivered on: 12 December 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38, mottingham road chislehurst kent. And goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 August 1988Delivered on: 13 August 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 50 high street, lewisham SE13 assigns the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

31 December 2023Confirmation statement made on 31 December 2023 with updates (4 pages)
18 July 2023Micro company accounts made up to 31 March 2023 (2 pages)
31 December 2022Confirmation statement made on 31 December 2022 with no updates (3 pages)
17 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
19 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
1 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
10 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
27 May 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
26 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
31 December 2018Previous accounting period shortened from 31 March 2019 to 30 September 2018 (1 page)
2 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,500
(4 pages)
3 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,500
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,500
(4 pages)
12 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,500
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,500
(4 pages)
12 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,500
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 March 2013Termination of appointment of John Kilgallon as a secretary (1 page)
21 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 March 2013Termination of appointment of John Kilgallon as a secretary (1 page)
21 March 2013Appointment of Mr Neil Oliver Kilgallon as a secretary (2 pages)
21 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 March 2013Appointment of Mr Neil Oliver Kilgallon as a secretary (2 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Neil Oliver Kilgallon on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Neil Oliver Kilgallon on 22 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2009Secretary's change of particulars / john kilgallon / 01/07/2009 (2 pages)
21 July 2009Secretary's change of particulars / john kilgallon / 01/07/2009 (2 pages)
12 February 2009Return made up to 31/12/08; full list of members (3 pages)
12 February 2009Return made up to 31/12/08; full list of members (3 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
24 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
23 January 2006Return made up to 31/12/05; full list of members (6 pages)
23 January 2006Return made up to 31/12/05; full list of members (6 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
23 December 2004Return made up to 31/12/04; full list of members (6 pages)
23 December 2004Return made up to 31/12/04; full list of members (6 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
28 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
16 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
18 March 2002Director's particulars changed (1 page)
18 March 2002Return made up to 31/12/01; full list of members (6 pages)
18 March 2002Return made up to 31/12/01; full list of members (6 pages)
18 March 2002Director's particulars changed (1 page)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 January 2002Director's particulars changed (1 page)
16 January 2002Director's particulars changed (1 page)
26 November 2001Location of register of members (1 page)
26 November 2001Location of register of members (1 page)
19 January 2001Return made up to 31/12/00; full list of members (7 pages)
19 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 January 2000Return made up to 31/12/99; full list of members (7 pages)
23 January 2000Return made up to 31/12/99; full list of members (7 pages)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 July 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 July 1997Accounts for a small company made up to 31 March 1996 (5 pages)
18 June 1997Return made up to 31/12/96; no change of members (4 pages)
18 June 1997Return made up to 31/12/96; no change of members (4 pages)
25 September 1996Accounts for a small company made up to 31 March 1995 (5 pages)
25 September 1996Accounts for a small company made up to 31 March 1995 (5 pages)
21 February 1996Accounts for a small company made up to 31 March 1994 (4 pages)
21 February 1996Accounts for a small company made up to 31 March 1994 (4 pages)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/01/96
(6 pages)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/01/96
(6 pages)
9 May 1995Return made up to 31/12/94; no change of members (4 pages)
9 May 1995Return made up to 31/12/94; no change of members (4 pages)
16 November 1989New director appointed (2 pages)
16 November 1989New director appointed (2 pages)
11 May 1989Return made up to 31/12/88; full list of members (4 pages)
11 May 1989Return made up to 31/12/88; full list of members (4 pages)