Background WavePink WaveYellow Wave

CITY HARVEST (08986929)

CITY HARVEST (08986929) is an active UK company. incorporated on 9 April 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. CITY HARVEST has been registered for 11 years. Current directors include BENJAMIN, Todd Brooks, Mr., BROWNE, Shaun Dominick, EVERETT, Duncan John and 6 others.

Company Number
08986929
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 April 2014
Age
11 years
Address
Unit 8 Acton Park, London, W3 7QE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
BENJAMIN, Todd Brooks, Mr., BROWNE, Shaun Dominick, EVERETT, Duncan John, FREESTON, Paul Robert, GERALD, Emma Elizabeth, GILBERT, Bernadette, RALPH, Christopher Mark, STREET, Patrick Michael, Mr., WINNINGHAM, Stephen Meredith
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY HARVEST

CITY HARVEST is an active company incorporated on 9 April 2014 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. CITY HARVEST was registered 11 years ago.(SIC: 56290)

Status

active

Active since 11 years ago

Company No

08986929

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

11 Years

Incorporated 9 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

CITY HARVEST COMMUNITY INTEREST COMPANY
From: 9 April 2014To: 4 August 2015
Contact
Address

Unit 8 Acton Park The Vale London, W3 7QE,

Previous Addresses

Unit 8 the Vale London W3 7QE England
From: 2 February 2021To: 6 February 2021
Unit 22 Acton Park London W3 7QE United Kingdom
From: 21 April 2017To: 2 February 2021
Unit 22 Acton Park Estate, the Vale London W3 7QE England
From: 29 March 2017To: 21 April 2017
9 Dunsany Road Dunsany Road London W14 0JP England
From: 28 April 2016To: 29 March 2017
45 Holley Road London W3 7TR
From: 9 April 2014To: 28 April 2016
Timeline

43 key events • 2015 - 2026

Funding Officers Ownership
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jun 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Feb 17
Director Joined
Feb 18
Director Left
Sept 18
Director Joined
Feb 19
Director Left
May 19
Director Joined
Jun 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
May 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
May 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Joined
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Sept 24
Director Left
Feb 25
Director Left
Apr 25
Director Left
Oct 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

9 Active
19 Resigned

BENJAMIN, Todd Brooks, Mr.

Active
Acton Park, LondonW3 7QE
Born August 1951
Director
Appointed 14 Jan 2019

BROWNE, Shaun Dominick

Active
Acton Park, LondonW3 7QE
Born January 1964
Director
Appointed 31 Jul 2023

EVERETT, Duncan John

Active
Acton Park, LondonW3 7QE
Born November 1971
Director
Appointed 10 Jan 2024

FREESTON, Paul Robert

Active
Acton Park, LondonW3 7QE
Born September 1959
Director
Appointed 18 Jun 2024

GERALD, Emma Elizabeth

Active
Acton Park, LondonW3 7QE
Born February 1987
Director
Appointed 16 May 2023

GILBERT, Bernadette

Active
Nottingham Terrace, LondonNW1 4QE
Born October 1963
Director
Appointed 01 Jul 2025

RALPH, Christopher Mark

Active
Acton Park, LondonW3 7QE
Born May 1962
Director
Appointed 15 Apr 2024

STREET, Patrick Michael, Mr.

Active
Acton Park, LondonW3 7QE
Born May 1968
Director
Appointed 22 Jun 2016

WINNINGHAM, Stephen Meredith

Active
Acton Park, LondonW3 7QE
Born December 1949
Director
Appointed 20 Sept 2024

HARVEY, Mark Melbourne

Resigned
Lyndhurst Road, GreenfordUB6 9QR
Secretary
Appointed 09 Apr 2014
Resigned 06 Mar 2016

AVIS, Alice Mary Cleoniki

Resigned
Acton Park, LondonW3 7QE
Born May 1962
Director
Appointed 18 May 2020
Resigned 24 Oct 2022

AVIS, Alice Mary Cleoniki

Resigned
Acton Park, LondonW3 7QE
Born May 1962
Director
Appointed 06 Nov 2017
Resigned 18 May 2020

BANDURA, Frank

Resigned
Acton Park, LondonW3 7QE
Born June 1966
Director
Appointed 06 Jul 2020
Resigned 02 Feb 2025

BUTLER, Michelle

Resigned
Acton Park, LondonW3 7QE
Born July 1979
Director
Appointed 10 Jul 2023
Resigned 22 Dec 2025

CAMPBELL, Paul Adam

Resigned
Acton Park, LondonW3 7QE
Born February 1964
Director
Appointed 02 Dec 2019
Resigned 16 Aug 2020

CLARKE, Benedict Robert

Resigned
Acton Park, LondonW3 7QE
Born July 1966
Director
Appointed 02 Nov 2020
Resigned 24 Oct 2022

HARVEY, Mark Melbourne

Resigned
Lyndhurst Road, GreenfordUB6 9QR
Born May 1964
Director
Appointed 09 Apr 2014
Resigned 13 May 2015

HEFFER, Victoria Patty

Resigned
Acton Park, LondonW3 7QE
Born January 1972
Director
Appointed 03 Jun 2019
Resigned 08 Apr 2025

HIRSCHMANN, David Thomas, Mr.

Resigned
Acton Park, LondonW3 7QE
Born March 1975
Director
Appointed 21 Feb 2021
Resigned 21 Nov 2025

MAKWANA, Rajesh

Resigned
Acton Park, LondonW3 7QE
Born August 1974
Director
Appointed 30 Aug 2023
Resigned 22 Sept 2025

MALBON, Benedict Rupert

Resigned
Acton Park, LondonW3 7QE
Born April 1972
Director
Appointed 06 Jul 2020
Resigned 02 Dec 2022

MARQUART, Bruce Edward

Resigned
Holley Road, LondonW3 7TR
Born August 1949
Director
Appointed 09 Apr 2014
Resigned 22 Jun 2016

REID, Grace

Resigned
Acton Park, LondonW3 7QE
Born December 1960
Director
Appointed 18 Jun 2024
Resigned 27 Feb 2026

STREET, Kathleen

Resigned
Palace Gardens Terrace, LondonW8 4RP
Born January 1964
Director
Appointed 25 Mar 2015
Resigned 15 Apr 2024

WINNINGHAM, Stephen Meredith

Resigned
Aynhoe Road, LondonW14 0QD
Born December 1949
Director
Appointed 25 Mar 2015
Resigned 18 Jun 2024

WITHNELL, Aloysius Luke Hamilton Lowndes, Mr.

Resigned
Elms Road, LondonSW4 9ER
Born November 1955
Director
Appointed 06 Nov 2016
Resigned 03 Feb 2020

WOODWARD, Camilla Davan

Resigned
Pembroke Gardens Close, LondonW8 6HR
Born December 1962
Director
Appointed 06 Nov 2016
Resigned 01 May 2019

YOUNG, Astley Tyrrell, Mr.

Resigned
Brunswick Gardens, LondonW8 4AW
Born May 1958
Director
Appointed 20 Feb 2017
Resigned 12 Sept 2018
Fundings
Financials
Latest Activities

Filing History

84

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
20 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
24 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
11 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 November 2015
AA01Change of Accounting Reference Date
Resolution
5 August 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
4 August 2015
CICCONCICCON
Miscellaneous
4 August 2015
MISCMISC
Change Of Name Notice
4 August 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
17 July 2015
AR01AR01
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Incorporation Community Interest Company
9 April 2014
CICINCCICINC