Background WavePink WaveYellow Wave

CHAZAK LIMITED (07485527)

CHAZAK LIMITED (07485527) is an active UK company. incorporated on 7 January 2011. with registered office in London. The company operates in the Education sector, engaged in cultural education and 1 other business activities. CHAZAK LIMITED has been registered for 15 years. Current directors include ABADI, Miguel Gerardo, BENTLEY, Ben, HIKMET, Nigel David and 1 others.

Company Number
07485527
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 January 2011
Age
15 years
Address
64 Brent Street, London, NW4 2ES
Industry Sector
Education
Business Activity
Cultural education
Directors
ABADI, Miguel Gerardo, BENTLEY, Ben, HIKMET, Nigel David, MORADOFF, Jonathan
SIC Codes
85520, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAZAK LIMITED

CHAZAK LIMITED is an active company incorporated on 7 January 2011 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. CHAZAK LIMITED was registered 15 years ago.(SIC: 85520, 85590)

Status

active

Active since 15 years ago

Company No

07485527

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 7 January 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

64 Brent Street London, NW4 2ES,

Previous Addresses

379 Hendon Way London NW4 3LP
From: 7 January 2011To: 25 October 2015
Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Jan 22
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
Director Joined
Aug 25
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

LEVY, Matthew, Rabbi

Active
Brent Street, LondonNW4 2ES
Secretary
Appointed 01 Mar 2022

ABADI, Miguel Gerardo

Active
Hendon Way, LondonNW4 3LP
Born March 1963
Director
Appointed 10 Jul 2018

BENTLEY, Ben

Active
Brent Street, LondonNW4 2ES
Born June 1987
Director
Appointed 04 Nov 2024

HIKMET, Nigel David

Active
Hendon Way, LondonNW4 3LP
Born June 1986
Director
Appointed 16 Aug 2021

MORADOFF, Jonathan

Active
Brent Street, LondonNW4 2ES
Born June 1978
Director
Appointed 28 Mar 2011

FARHI, Shlomo

Resigned
Hendon Way, LondonNW4 3LP
Born July 1978
Director
Appointed 07 Jan 2011
Resigned 18 Jan 2012

LEVY, Matthew Nathan

Resigned
Brent Street, LondonNW4 2ES
Born May 1982
Director
Appointed 18 Jan 2012
Resigned 14 Aug 2021

ROWE, Daniel

Resigned
Brent Street, LondonNW4 2ES
Born October 1975
Director
Appointed 07 Jan 2011
Resigned 10 Jul 2018

SCHIFF, Neil Ze'Ev, Rabbi

Resigned
Hendon Way, LondonNW4 3LP
Born June 1964
Director
Appointed 07 Jan 2011
Resigned 29 Mar 2011

Persons with significant control

4

3 Active
1 Ceased

Mr Nigel Hikmet

Active
Brent Street, LondonNW4 2ES
Born June 1986

Nature of Control

Significant influence or control
Notified 01 Jan 2022

Mr Jonathan Moradoff

Active
Brent Street, LondonNW4 2ES
Born June 1978

Nature of Control

Significant influence or control
Notified 01 Jan 2022

Mr Miguel Gerardo Abadi

Active
Brent Street, LondonNW4 2ES
Born March 1963

Nature of Control

Significant influence or control
Notified 01 Jan 2022
Hendon Way, LondonNW4 3LP

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Accounts With Accounts Type Small
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 March 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
15 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 July 2012
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
12 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Gazette Notice Compulsory
8 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
1 February 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2012
TM01Termination of Director
Resolution
22 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Incorporation Company
7 January 2011
NEWINCIncorporation