Company NameHevon Limited
DirectorsYoel Deutsch and Benny Hoffman
Company StatusActive
Company Number11494928
CategoryPrivate Limited Company
Incorporation Date1 August 2018(5 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Yoel Deutsch
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 High Road
London
N15 6JN
Director NameMr Benny Hoffman
Date of BirthApril 1984 (Born 40 years ago)
NationalityBelgian
StatusCurrent
Appointed01 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 High Road
London
N15 6JN
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered Address140 High Road
London
N15 6JN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts6 August 2023 (8 months, 3 weeks ago)
Next Accounts Due6 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End06 August

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

14 November 2023Accounts for a dormant company made up to 6 August 2023 (2 pages)
23 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
30 November 2022Accounts for a dormant company made up to 6 August 2022 (2 pages)
9 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
9 September 2022Accounts for a dormant company made up to 6 August 2021 (2 pages)
9 September 2022Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom to 140 High Road London N15 6JN on 9 September 2022 (1 page)
4 August 2022Previous accounting period shortened from 7 August 2021 to 6 August 2021 (1 page)
6 May 2022Previous accounting period shortened from 8 August 2021 to 7 August 2021 (1 page)
30 August 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
9 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
1 June 2021Current accounting period shortened from 30 August 2021 to 8 August 2021 (1 page)
30 May 2021Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
1 August 2019Confirmation statement made on 31 July 2019 with updates (5 pages)
30 August 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 2
(3 pages)
27 August 2018Notification of Yoel Deutsch as a person with significant control on 1 August 2018 (2 pages)
27 August 2018Notification of Benny Hoffman as a person with significant control on 1 August 2018 (2 pages)
27 August 2018Appointment of Mr Benny Hoffman as a director on 1 August 2018 (2 pages)
27 August 2018Cessation of Woodberry Secretarial Limited as a person with significant control on 1 August 2018 (1 page)
27 August 2018Appointment of Mr Yoel Deutsch as a director on 1 August 2018 (2 pages)
13 August 2018Termination of appointment of Michael Duke as a director on 9 August 2018 (1 page)
9 August 2018Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on 9 August 2018 (1 page)
1 August 2018Incorporation
Statement of capital on 2018-08-01
  • GBP 1
(39 pages)