CITY HARVEST

Register to unlock more data on OkredoRegister

CITY HARVEST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08986929

Incorporation date

09/04/2014

Size

Small

Contacts

Registered address

Registered address

Unit 8 Acton Park, The Vale, London W3 7QECopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2014)
dot icon27/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon04/03/2026
Termination of appointment of Grace Reid as a director on 2026-02-27
dot icon21/02/2026
Appointment of Bernadette Gilbert as a director on 2025-07-01
dot icon02/01/2026
Termination of appointment of Michelle Butler as a director on 2025-12-22
dot icon02/01/2026
Termination of appointment of David Thomas Hirschmann as a director on 2025-11-21
dot icon09/12/2025
Accounts for a small company made up to 2025-03-31
dot icon03/10/2025
Termination of appointment of Rajesh Makwana as a director on 2025-09-22
dot icon24/04/2025
Termination of appointment of Victoria Patty Heffer as a director on 2025-04-08
dot icon24/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon14/02/2025
Termination of appointment of Frank Bandura as a director on 2025-02-02
dot icon14/11/2024
Accounts for a small company made up to 2024-03-31
dot icon23/09/2024
Appointment of Mr Stephen Meredith Winningham as a director on 2024-09-20
dot icon02/07/2024
Appointment of Ms Grace Reid as a director on 2024-06-18
dot icon20/06/2024
Appointment of Mr Paul Robert Freeston as a director on 2024-06-18
dot icon20/06/2024
Termination of appointment of Stephen Meredith Winningham as a director on 2024-06-18
dot icon28/04/2024
Termination of appointment of Kathleen Street as a director on 2024-04-15
dot icon28/04/2024
Appointment of Mr Christopher Mark Ralph as a director on 2024-04-15
dot icon18/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon22/01/2024
Appointment of Mr Duncan John Everett as a director on 2024-01-10
dot icon20/10/2023
Accounts for a small company made up to 2023-03-31
dot icon10/09/2023
Appointment of Mr Rajesh Makwana as a director on 2023-08-30
dot icon10/08/2023
Appointment of Mr Shaun Dominick Browne as a director on 2023-07-31
dot icon25/07/2023
Appointment of Ms Michelle Butler as a director on 2023-07-10
dot icon18/05/2023
Appointment of Ms Emma Elizabeth Gerald as a director on 2023-05-16
dot icon20/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon21/12/2022
Termination of appointment of Alice Mary Cleoniki Avis as a director on 2022-10-24
dot icon21/12/2022
Termination of appointment of Benedict Rupert Malbon as a director on 2022-12-02
dot icon21/12/2022
Termination of appointment of Benedict Robert Clarke as a director on 2022-10-24
dot icon26/09/2022
Accounts for a small company made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon06/09/2021
Accounts for a small company made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon01/03/2021
Appointment of Mr. David Thomas Hirschmann as a director on 2021-02-21
dot icon06/02/2021
Registered office address changed from Unit 8 the Vale London W3 7QE England to Unit 8 Acton Park the Vale London W3 7QE on 2021-02-06
dot icon02/02/2021
Registered office address changed from Unit 22 Acton Park London W3 7QE United Kingdom to Unit 8 the Vale London W3 7QE on 2021-02-02
dot icon07/11/2020
Appointment of Mr. Benedict Robert Clarke as a director on 2020-11-02
dot icon19/10/2020
Director's details changed for Ms. Alice Mary Cleoniki on 2020-05-18
dot icon19/10/2020
Termination of appointment of Alice Mary Cleoniki Avis as a director on 2020-05-18
dot icon21/08/2020
Appointment of Mr. Frank Bandura as a director on 2020-07-06
dot icon19/08/2020
Appointment of Mr. Benedict Rupert Malbon as a director on 2020-07-06
dot icon17/08/2020
Termination of appointment of Paul Adam Campbell as a director on 2020-08-16
dot icon24/07/2020
Accounts for a small company made up to 2020-03-31
dot icon20/05/2020
Appointment of Ms. Alice Mary Cleoniki as a director on 2020-05-18
dot icon10/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon14/02/2020
Appointment of Mr. Paul Adam Campbell as a director on 2019-12-02
dot icon05/02/2020
Termination of appointment of Aloysius Luke Hamilton Lowndes Withnell as a director on 2020-02-03
dot icon12/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/06/2019
Appointment of Ms. Victoria Patty Heffer as a director on 2019-06-03
dot icon11/05/2019
Termination of appointment of Camilla Davan Woodward as a director on 2019-05-01
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon12/02/2019
Appointment of Mr. Todd Brooks Benjamin as a director on 2019-01-14
dot icon06/12/2018
Director's details changed for Kathleen Street on 2018-12-05
dot icon25/09/2018
Termination of appointment of Astley Tyrrell Young as a director on 2018-09-12
dot icon14/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/05/2018
Director's details changed for Mr Stephen Meredith Winningham on 2018-05-04
dot icon13/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon12/02/2018
Appointment of Ms Alice Mary Cleoniki Avis as a director on 2017-11-06
dot icon15/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/04/2017
Director's details changed for Mr. Astley Tyrrell Young on 2017-04-21
dot icon21/04/2017
Registered office address changed from Unit 22 Acton Park Estate, the Vale London W3 7QE England to Unit 22 Acton Park London W3 7QE on 2017-04-21
dot icon21/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon29/03/2017
Registered office address changed from 9 Dunsany Road Dunsany Road London W14 0JP England to Unit 22 Acton Park Estate, the Vale London W3 7QE on 2017-03-29
dot icon01/03/2017
Director's details changed for Mr. Astley Tyrrell Young on 2017-03-01
dot icon27/02/2017
Appointment of Mr. Astley Tyrrell Young as a director on 2017-02-20
dot icon08/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon10/11/2016
Appointment of Mr. Aloysius Luke Hamilton Lowndes Withnell as a director on 2016-11-06
dot icon10/11/2016
Appointment of Camilla Davan Woodward as a director on 2016-11-06
dot icon08/11/2016
Director's details changed for Kathleen Street on 2016-11-08
dot icon23/06/2016
Appointment of Mr. Patrick Michael Street as a director on 2016-06-22
dot icon22/06/2016
Termination of appointment of Bruce Edward Marquart as a director on 2016-06-22
dot icon28/04/2016
Registered office address changed from 45 Holley Road London W3 7TR to 9 Dunsany Road Dunsany Road London W14 0JP on 2016-04-28
dot icon11/04/2016
Termination of appointment of Mark Melbourne Harvey as a secretary on 2016-03-06
dot icon11/04/2016
Annual return made up to 2016-04-09 no member list
dot icon12/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/11/2015
Previous accounting period shortened from 2015-04-30 to 2015-03-31
dot icon05/08/2015
Resolutions
dot icon04/08/2015
Certificate of change of name
dot icon04/08/2015
Change of name
dot icon04/08/2015
Miscellaneous
dot icon04/08/2015
Change of name notice
dot icon17/07/2015
Annual return made up to 2015-04-09 no member list
dot icon17/06/2015
Termination of appointment of Mark Melbourne Harvey as a director on 2015-05-13
dot icon14/04/2015
Appointment of Stephen Meredith Winningham as a director on 2015-03-25
dot icon14/04/2015
Appointment of Kathleen Street as a director on 2015-03-25
dot icon09/04/2014
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Withnell, Aloysius Luke Hamilton Lowndes
Director
06/11/2016 - 03/02/2020
6
Ms Victoria Patty Heffer
Director
03/06/2019 - 08/04/2025
3
Gerald, Emma Elizabeth
Director
16/05/2023 - Present
2
Campbell, Paul Adam
Director
02/12/2019 - 16/08/2020
70
Freeston, Paul Robert
Director
18/06/2024 - Present
47

Persons with Significant Control

1
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 CITY HARVEST

CITY HARVEST is an(a) Active company incorporated on 09/04/2014 with the registered office located at Unit 8 Acton Park, The Vale, London W3 7QE. There are currently 9 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 CITY HARVEST?

toggle

CITY HARVEST is currently Active. It was registered on 09/04/2014 .

Where is CITY HARVEST located?

toggle

CITY HARVEST is registered at Unit 8 Acton Park, The Vale, London W3 7QE.

What does CITY HARVEST do?

toggle

CITY HARVEST operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for CITY HARVEST?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-09 with no updates.