CHAZAK LIMITED

Register to unlock more data on OkredoRegister

CHAZAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07485527

Incorporation date

07/01/2011

Size

Small

Contacts

Registered address

Registered address

64 Brent Street, London NW4 2ESCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2011)
dot icon22/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon28/08/2025
Appointment of Mr Ben Bentley as a director on 2024-11-04
dot icon13/08/2025
Accounts for a small company made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon24/07/2024
Accounts for a small company made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon27/11/2023
Accounts for a small company made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon15/09/2022
Accounts for a small company made up to 2021-12-31
dot icon07/03/2022
Appointment of Rabbi Matthew Levy as a secretary on 2022-03-01
dot icon15/02/2022
Notification of Nigel Hikmet as a person with significant control on 2022-01-01
dot icon15/02/2022
Notification of Jonathan Moradoff as a person with significant control on 2022-01-01
dot icon15/02/2022
Notification of Miguel Abadi as a person with significant control on 2022-01-01
dot icon26/01/2022
Cessation of Jewish Futures Trust Ltd as a person with significant control on 2022-01-01
dot icon07/01/2022
Confirmation statement made on 2021-12-03 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/08/2021
Appointment of Mr Nigel David Hikmet as a director on 2021-08-16
dot icon19/08/2021
Termination of appointment of Matthew Nathan Levy as a director on 2021-08-14
dot icon17/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/08/2018
Appointment of Mr Miguel Gerardo Abadi as a director on 2018-07-10
dot icon16/07/2018
Termination of appointment of Daniel Rowe as a director on 2018-07-10
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon01/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon13/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon29/01/2016
Annual return made up to 2016-01-07 no member list
dot icon25/10/2015
Registered office address changed from 379 Hendon Way London NW4 3LP to 64 Brent Street Brent Street London NW4 2ES on 2015-10-25
dot icon12/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2015-01-07 no member list
dot icon07/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2014-01-07 no member list
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2013-01-07 no member list
dot icon05/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/07/2012
Previous accounting period shortened from 2012-01-31 to 2011-12-31
dot icon12/05/2012
Compulsory strike-off action has been discontinued
dot icon09/05/2012
Annual return made up to 2012-01-07 no member list
dot icon08/05/2012
First Gazette notice for compulsory strike-off
dot icon01/02/2012
Appointment of Mr Matthew Nathan Levy as a director on 2012-01-18
dot icon31/01/2012
Termination of appointment of Shlomo Farhi as a director on 2012-01-18
dot icon22/06/2011
Resolutions
dot icon29/03/2011
Termination of appointment of Neil Ze'ev Schiff as a director
dot icon28/03/2011
Appointment of Mr Jonathan Moradoff as a director
dot icon07/01/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moradoff, Jonathan
Director
28/03/2011 - Present
3
Mr Miguel Gerardo Abadi
Director
10/07/2018 - Present
6
Levy, Matthew Nathan
Director
18/01/2012 - 14/08/2021
3
Bentley, Ben
Director
04/11/2024 - Present
-
Hikmet, Nigel David
Director
16/08/2021 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAZAK LIMITED

CHAZAK LIMITED is an(a) Active company incorporated on 07/01/2011 with the registered office located at 64 Brent Street, London NW4 2ES. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAZAK LIMITED?

toggle

CHAZAK LIMITED is currently Active. It was registered on 07/01/2011 .

Where is CHAZAK LIMITED located?

toggle

CHAZAK LIMITED is registered at 64 Brent Street, London NW4 2ES.

What does CHAZAK LIMITED do?

toggle

CHAZAK LIMITED operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CHAZAK LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-03 with no updates.