Background WavePink WaveYellow Wave

RUNDELL PARTNERSHIP LIMITED (10415255)

RUNDELL PARTNERSHIP LIMITED (10415255) is an active UK company. incorporated on 7 October 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. RUNDELL PARTNERSHIP LIMITED has been registered for 9 years. Current directors include BEN-YOAV, Joey, BEN-YOAV, Yoav.

Company Number
10415255
Status
active
Type
ltd
Incorporated
7 October 2016
Age
9 years
Address
72 Charteris Road, London, NW6 7EX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEN-YOAV, Joey, BEN-YOAV, Yoav
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUNDELL PARTNERSHIP LIMITED

RUNDELL PARTNERSHIP LIMITED is an active company incorporated on 7 October 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. RUNDELL PARTNERSHIP LIMITED was registered 9 years ago.(SIC: 41100, 68100)

Status

active

Active since 9 years ago

Company No

10415255

LTD Company

Age

9 Years

Incorporated 7 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (5 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 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

72 Charteris Road London, NW6 7EX,

Previous Addresses

Flat 3 Westchester Court Westchester Drive London NW4 1RB United Kingdom
From: 3 January 2021To: 13 June 2022
First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom
From: 22 May 2017To: 3 January 2021
Foframe House 35-37 Brent Street London NW4 2EF United Kingdom
From: 7 October 2016To: 22 May 2017
Timeline

13 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Oct 19
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Left
Apr 22
Loan Secured
Apr 22
Loan Secured
Jun 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BEN-YOAV, Joey

Active
Charteris Road, LondonNW6 7EX
Born September 1987
Director
Appointed 07 Oct 2016

BEN-YOAV, Yoav

Active
Charteris Road, LondonNW6 7EX
Born September 1984
Director
Appointed 07 Oct 2016

BEN-YOAV, Avinoam

Resigned
Westchester Court, LondonNW4 1RB
Born September 1993
Director
Appointed 07 Oct 2016
Resigned 15 Mar 2022

Persons with significant control

2

Mr Joey Ben-Yoav

Active
Charteris Road, LondonNW6 7EX
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2016

Mr Yoav Ben-Yoav

Active
Charteris Road, LondonNW6 7EX
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Change To A Person With Significant Control
30 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Incorporation Company
7 October 2016
NEWINCIncorporation