Background WavePink WaveYellow Wave

EVEN HOTEL MANAGEMENT LIMITED (09151383)

EVEN HOTEL MANAGEMENT LIMITED (09151383) is an active UK company. incorporated on 29 July 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EVEN HOTEL MANAGEMENT LIMITED has been registered for 11 years. Current directors include HERSHKORN, Alon Yechezkel, LEBETKIN, Nicholas Simon.

Company Number
09151383
Status
active
Type
ltd
Incorporated
29 July 2014
Age
11 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HERSHKORN, Alon Yechezkel, LEBETKIN, Nicholas Simon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVEN HOTEL MANAGEMENT LIMITED

EVEN HOTEL MANAGEMENT LIMITED is an active company incorporated on 29 July 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EVEN HOTEL MANAGEMENT LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09151383

LTD Company

Age

11 Years

Incorporated 29 July 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

14th Floor 33 Cavendish Square London W1G 0PW United Kingdom
From: 6 August 2021To: 8 April 2025
4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
From: 24 April 2015To: 6 August 2021
19 Fitzroy Square London W1T 6EQ United Kingdom
From: 29 July 2014To: 24 April 2015
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Oct 16
Director Joined
Jan 17
Director Joined
Jan 17
New Owner
Sept 17
New Owner
Sept 17
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Left
Nov 22
Owner Exit
Mar 23
Loan Cleared
Aug 25
Loan Cleared
Aug 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HERSHKORN, Alon Yechezkel

Active
33 Cavendish Square, LondonW1G 0PW
Born September 1989
Director
Appointed 09 Dec 2016

LEBETKIN, Nicholas Simon

Active
33 Cavendish Square, LondonW1G 0PW
Born April 1966
Director
Appointed 29 Jul 2014

COOPER, Jonathan Rm

Resigned
Deansway, LondonN2 0JF
Born October 1969
Director
Appointed 29 Jul 2014
Resigned 26 Sept 2016

LEVENFICHE, Olivier Henri Benjamin

Resigned
33 Cavendish Square, LondonW1G 0PW
Born January 1958
Director
Appointed 09 Dec 2016
Resigned 09 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Olivier Henri Benjamin Levenfiche

Ceased
33 Cavendish Square, LondonW1G 0PW
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2016
Ceased 27 Mar 2023

Nicholas Simon Lebetkin

Active
33 Cavendish Square, LondonW1G 0PW
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 March 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
10 June 2019
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
21 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 April 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 September 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Incorporation Company
29 July 2014
NEWINCIncorporation