Background WavePink WaveYellow Wave

EVEN ASHDOWN LIMITED (13503010)

EVEN ASHDOWN LIMITED (13503010) is an active UK company. incorporated on 9 July 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. EVEN ASHDOWN LIMITED has been registered for 4 years. Current directors include HERSHKORN, Alon Yechezkel, LEBETKIN, Nicholas Simon, LEVENFICHE, Olivier Henri Benjamin.

Company Number
13503010
Status
active
Type
ltd
Incorporated
9 July 2021
Age
4 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HERSHKORN, Alon Yechezkel, LEBETKIN, Nicholas Simon, LEVENFICHE, Olivier Henri Benjamin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVEN ASHDOWN LIMITED

EVEN ASHDOWN LIMITED is an active company incorporated on 9 July 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. EVEN ASHDOWN LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13503010

LTD Company

Age

4 Years

Incorporated 9 July 2021

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 8 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

14th Floor 33 Cavendish Square London W1G 0PW United Kingdom
From: 9 July 2021To: 8 April 2025
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Share Issue
Aug 21
Funding Round
Aug 21
Owner Exit
Aug 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Joined
Jan 22
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

HERSHKORN, Alon Yechezkel

Active
33 Cavendish Square, LondonW1G 0PW
Born September 1989
Director
Appointed 09 Jul 2021

LEBETKIN, Nicholas Simon

Active
33 Cavendish Square, LondonW1G 0PW
Born April 1966
Director
Appointed 09 Jul 2021

LEVENFICHE, Olivier Henri Benjamin

Active
33 Cavendish Square, LondonW1G 0PW
Born January 1958
Director
Appointed 12 Jan 2022

Persons with significant control

3

2 Active
1 Ceased

The Levoltan Corporation Limited

Active
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2021
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2021

Nicholas Simon Lebetkin

Ceased
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 09 Jul 2021
Ceased 02 Aug 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2025
PSC05Notification that PSC Information has been Withdrawn
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
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Resolution
23 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 August 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
22 August 2021
SH02Allotment of Shares (prescribed particulars)
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
Incorporation Company
9 July 2021
NEWINCIncorporation