Company NameJohn Snow Travel Limited
Company StatusDissolved
Company Number01504590
CategoryPrivate Limited Company
Incorporation Date27 June 1980(43 years, 10 months ago)
Dissolution Date31 March 2020 (4 years ago)
Previous NameRusegate Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr John Augustine Snow
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(12 years, 6 months after company formation)
Appointment Duration27 years, 3 months (closed 31 March 2020)
RoleTravel Agent/Tour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressPackway London Road
Bolney
Haywards Heath
West Sussex
RH17 5QB
Secretary NameMrs Jennifer Snow
NationalityBritish
StatusClosed
Appointed31 December 1992(12 years, 6 months after company formation)
Appointment Duration27 years, 3 months (closed 31 March 2020)
RoleCompany Director
Correspondence AddressPackway
Bolney
Haywards Heath
Sussex
RH17 5QB

Contact

Websitewww.johnrsnow.com

Location

Registered AddressC/O The McCay Partnership Unit 24
Capital Business Centre, 22 Carlton Road
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50k at £1Mr John Augustine Snow
100.00%
Ordinary
1 at £1Mrs Jennifer Snow
0.00%
Ordinary

Financials

Year2014
Net Worth£86,559
Cash£124,366
Current Liabilities£37,954

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

23 November 1992Delivered on: 30 November 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
12 November 1992Delivered on: 18 November 1992
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposit(s)" referred to in the schedule to form 395 together with all interest from time to time accruing thereon (see form 395 for full details).
Outstanding
6 November 1987Delivered on: 12 November 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 broadfield barton broadfield, crawley west sussex.
Outstanding

Filing History

27 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 50,000
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50,000
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 September 2014Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 9 September 2014 (1 page)
9 September 2014Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 9 September 2014 (1 page)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 50,000
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 February 2006Return made up to 31/12/05; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 February 2005Return made up to 31/12/04; full list of members (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 July 2004Registered office changed on 01/07/04 from: 2 broadfield barton broadfield crawley west sussex RH11 9BA (1 page)
2 March 2004Return made up to 31/12/03; full list of members (5 pages)
21 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 December 2002Return made up to 31/12/02; full list of members (6 pages)
2 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
21 February 2002Return made up to 31/12/01; full list of members (5 pages)
19 September 2001Resolutions
  • RES13 ‐ Shares allotted 07/09/01
(1 page)
12 September 2001Ad 07/09/01--------- £ si 20000@1=20000 £ ic 30000/50000 (3 pages)
12 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 May 2001Return made up to 31/12/00; full list of members (5 pages)
19 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 April 2000Return made up to 31/12/99; full list of members (5 pages)
9 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 April 1999Return made up to 31/12/98; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 March 1998Return made up to 31/12/97; full list of members (6 pages)
14 October 1997Particulars of contract relating to shares (4 pages)
14 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 October 1997Ad 24/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
14 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
4 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 February 1996Return made up to 31/12/95; no change of members (4 pages)