Background WavePink WaveYellow Wave

NADLAN LTD (08755108)

NADLAN LTD (08755108) is an active UK company. incorporated on 30 October 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NADLAN LTD has been registered for 12 years. Current directors include AKSLER, Chaim Abraham, SUFRIN, Aryeh Chaim.

Company Number
08755108
Status
active
Type
ltd
Incorporated
30 October 2013
Age
12 years
Address
74 Brent Street, London, NW4 2ES
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AKSLER, Chaim Abraham, SUFRIN, Aryeh Chaim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NADLAN LTD

NADLAN LTD is an active company incorporated on 30 October 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NADLAN LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08755108

LTD Company

Age

12 Years

Incorporated 30 October 2013

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

74 Brent Street London, NW4 2ES,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
From: 19 April 2018To: 1 May 2018
136-144 Golders Green Road London NW11 8HB England
From: 16 February 2016To: 19 April 2018
7 Holders Hill Road London NW4 1JP
From: 1 September 2014To: 16 February 2016
21 the Gardens Clapton Common London E5 9AZ
From: 30 October 2013To: 1 September 2014
Timeline

30 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Feb 14
Director Joined
May 14
Director Left
Jul 14
Director Joined
Aug 14
Loan Secured
Nov 15
Loan Secured
Nov 15
Funding Round
Feb 16
Director Left
May 16
Director Joined
Jan 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Left
Apr 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Funding Round
Feb 18
New Owner
Feb 18
Director Joined
Feb 18
Loan Secured
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Oct 23
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AKSLER, Chaim Abraham

Active
Brent Street, LondonNW4 2ES
Born April 1972
Director
Appointed 22 Feb 2018

SUFRIN, Aryeh Chaim

Active
Brent Street, LondonNW4 2ES
Born April 1985
Director
Appointed 01 Sept 2014

AKSLER, Chaim Abraham

Resigned
Golders Green Road, LondonNW11 8HB
Born April 1972
Director
Appointed 26 Jan 2017
Resigned 26 Jan 2017

HOTTER, Yeshaya Shmuel

Resigned
Green Walk, LondonNW4 2AH
Born September 1984
Director
Appointed 05 Dec 2013
Resigned 20 May 2014

SUFRIN, Sara

Resigned
Tikvah Way, Morristown07960
Born November 1957
Director
Appointed 19 May 2014
Resigned 01 Nov 2015

SUFRIN, Sara

Resigned
The Gardens, LondonE5 9AZ
Born November 1957
Director
Appointed 30 Oct 2013
Resigned 09 Dec 2013

Persons with significant control

2

Mr Chaim Abraham Aksler

Active
Brent Street, LondonNW4 2ES
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2017

Mr Aryeh Chaim Sufrin

Active
Brent Street, LondonNW4 2ES
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2019
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
28 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Change To A Person With Significant Control
15 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 July 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
24 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
24 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Capital Allotment Shares
16 February 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Termination Director Company
24 February 2014
TM01Termination of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Incorporation Company
30 October 2013
NEWINCIncorporation