Company NameNirvana Europe Limited
DirectorsKenneth Morris and Nigel David Morris
Company StatusActive
Company Number03763169
CategoryPrivate Limited Company
Incorporation Date30 April 1999(25 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Kenneth Morris
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHymher 3 Bank Top
Earsdon
Whitley Bay
Tyne & Wear
NE25 9JS
Director NameMr Nigel David Morris
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2004(4 years, 9 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsprey House Kingfisher Way
Silverlink Business Park
Wallsend
NE28 9NX
Secretary NameMr Nigel David Morris
NationalityBritish
StatusCurrent
Appointed09 November 2005(6 years, 6 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsprey House Kingfisher Way
Silverlink Business Park
Wallsend
NE28 9NX
Secretary NameJulie Timlin
NationalityBritish
StatusResigned
Appointed30 April 1999(same day as company formation)
RoleAccountant
Correspondence Address16 Links View
Blyth
Northumberland
NE24 4PD
Secretary NameStephen Minto
NationalityBritish
StatusResigned
Appointed12 April 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2002)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Barnard Close
Hazelmere
Bedlington
Northumberland
NE22 6NE
Secretary NameMr David Crawford
NationalityBritish
StatusResigned
Appointed01 December 2002(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Red House
Wintrick
Felton
Northumberland
NE65 9QN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 April 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 April 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.nirvanaeurope.com
Email address[email protected]
Telephone0191 2571750
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressOsprey House Kingfisher Way
Silverlink Business Park
Wallsend
Tyne And Wear
NE28 9NX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£171,163
Cash£103,011
Current Liabilities£651,632

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 April 2024 (2 weeks, 3 days ago)
Next Return Due22 April 2025 (12 months from now)

Charges

7 February 2023Delivered on: 16 February 2023
Persons entitled: Kriya Finance Limited

Classification: A registered charge
Outstanding
9 July 2020Delivered on: 10 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

23 October 2023Registered office address changed from Third Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE United Kingdom to Osprey House Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX on 23 October 2023 (1 page)
3 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 31 October 2022 (13 pages)
16 February 2023Registration of charge 037631690002, created on 7 February 2023 (37 pages)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 31 October 2021 (13 pages)
5 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 October 2020 (14 pages)
10 July 2020Registration of charge 037631690001, created on 9 July 2020 (41 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
2 May 2019Register inspection address has been changed from Saville Exchange Howard Street North Shields NE30 1SE to Osprey House Kingfisher Way Silverlink Business Park Wallsend NE28 9NX (1 page)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
30 May 2018Secretary's details changed for Mr Nigel David Morris on 30 May 2018 (1 page)
30 May 2018Director's details changed for Mr Nigel David Morris on 30 May 2018 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
28 April 2017Change of share class name or designation (2 pages)
28 April 2017Particulars of variation of rights attached to shares (2 pages)
28 April 2017Change of share class name or designation (2 pages)
28 April 2017Particulars of variation of rights attached to shares (2 pages)
24 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
24 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
18 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 30,000
(6 pages)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 30,000
(6 pages)
25 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 November 2015Registered office address changed from Bulman House Regent Centre, Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS to Third Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 24 November 2015 (1 page)
24 November 2015Registered office address changed from Bulman House Regent Centre, Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS to Third Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 24 November 2015 (1 page)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 30,000
(6 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 30,000
(6 pages)
29 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 30,000
(6 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 30,000
(6 pages)
19 February 2014Secretary's details changed for Mr Nigel David Morris on 31 May 2013 (1 page)
19 February 2014Director's details changed for Mr Nigel David Morris on 31 May 2013 (2 pages)
19 February 2014Director's details changed for Mr Nigel David Morris on 31 May 2013 (2 pages)
19 February 2014Secretary's details changed for Mr Nigel David Morris on 31 May 2013 (1 page)
4 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
8 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
23 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 May 2011Director's details changed for Nigel David Morris on 30 April 2011 (2 pages)
31 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
31 May 2011Director's details changed for Kenneth Morris on 30 April 2011 (2 pages)
31 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
31 May 2011Director's details changed for Kenneth Morris on 30 April 2011 (2 pages)
31 May 2011Director's details changed for Nigel David Morris on 30 April 2011 (2 pages)
17 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 May 2010Register(s) moved to registered inspection location (2 pages)
19 May 2010Register inspection address has been changed (2 pages)
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
19 May 2010Register(s) moved to registered inspection location (2 pages)
19 May 2010Register inspection address has been changed (2 pages)
17 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 May 2009Return made up to 30/04/09; full list of members (5 pages)
13 May 2009Return made up to 30/04/09; full list of members (5 pages)
5 February 2009Total exemption small company accounts made up to 31 October 2008 (10 pages)
5 February 2009Total exemption small company accounts made up to 31 October 2008 (10 pages)
2 June 2008Return made up to 30/04/08; full list of members (5 pages)
2 June 2008Return made up to 30/04/08; full list of members (5 pages)
6 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
4 October 2007Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page)
4 October 2007Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page)
18 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 July 2007Return made up to 30/04/07; full list of members (5 pages)
5 July 2007Return made up to 30/04/07; full list of members (5 pages)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
19 June 2006Return made up to 30/04/06; full list of members (5 pages)
19 June 2006Return made up to 30/04/06; full list of members (5 pages)
16 June 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 June 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2005Ad 02/12/05--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
21 December 2005£ nc 100/30000 02/12/05 (1 page)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2005£ nc 100/30000 02/12/05 (1 page)
21 December 2005Ad 02/12/05--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
29 November 2005New secretary appointed (3 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (3 pages)
29 November 2005Secretary resigned (1 page)
9 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 July 2005Return made up to 30/04/05; full list of members (5 pages)
11 July 2005Return made up to 30/04/05; full list of members (5 pages)
11 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
3 June 2004Return made up to 30/04/04; no change of members (4 pages)
3 June 2004Return made up to 30/04/04; no change of members (4 pages)
25 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
25 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
13 May 2003Return made up to 30/04/03; no change of members (4 pages)
13 May 2003Return made up to 30/04/03; no change of members (4 pages)
6 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 February 2003New secretary appointed (3 pages)
3 February 2003Secretary resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003New secretary appointed (3 pages)
30 May 2002Return made up to 30/04/02; full list of members (5 pages)
30 May 2002Return made up to 30/04/02; full list of members (5 pages)
10 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
10 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
12 June 2001New secretary appointed (3 pages)
12 June 2001Return made up to 30/04/01; no change of members (4 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (3 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001Return made up to 30/04/01; no change of members (4 pages)
22 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
22 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
26 May 2000Return made up to 30/04/00; full list of members (5 pages)
26 May 2000Return made up to 30/04/00; full list of members (5 pages)
30 June 1999Registered office changed on 30/06/99 from: hymhur 3 bank top earsdon whitley bay tyne & wear NE25 9JS (1 page)
30 June 1999Registered office changed on 30/06/99 from: hymhur 3 bank top earsdon whitley bay tyne & wear NE25 9JS (1 page)
11 May 1999Ad 30/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 1999Ad 30/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 1999New secretary appointed (2 pages)
9 May 1999New director appointed (2 pages)
9 May 1999Director resigned (1 page)
9 May 1999New director appointed (2 pages)
9 May 1999Secretary resigned (1 page)
9 May 1999Registered office changed on 09/05/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
9 May 1999Secretary resigned (1 page)
9 May 1999New secretary appointed (2 pages)
9 May 1999Director resigned (1 page)
9 May 1999Registered office changed on 09/05/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
30 April 1999Incorporation (12 pages)
30 April 1999Incorporation (12 pages)