Background WavePink WaveYellow Wave

ZAYTOUN COMMUNITY INTEREST COMPANY (05078436)

ZAYTOUN COMMUNITY INTEREST COMPANY (05078436) is an active UK company. incorporated on 19 March 2004. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco and 1 other business activities. ZAYTOUN COMMUNITY INTEREST COMPANY has been registered for 22 years. Current directors include ARBASI, Taysir, CHOUDHURY, Atif, GARDNER, Heather and 6 others.

Company Number
05078436
Status
active
Type
ltd
Incorporated
19 March 2004
Age
22 years
Address
Arab British Centre, London, EC4A 3DE
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
ARBASI, Taysir, CHOUDHURY, Atif, GARDNER, Heather, GIDNEY, Michael John, JEWELL, Jemima Kate, JONES, Peter Geoffrey, PAWSON, Cathi, RAMADAN, Manal, ZAGHLOUL, Musa
SIC Codes
46170, 46330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZAYTOUN COMMUNITY INTEREST COMPANY

ZAYTOUN COMMUNITY INTEREST COMPANY is an active company incorporated on 19 March 2004 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco and 1 other business activity. ZAYTOUN COMMUNITY INTEREST COMPANY was registered 22 years ago.(SIC: 46170, 46330)

Status

active

Active since 22 years ago

Company No

05078436

LTD Company

Age

22 Years

Incorporated 19 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

ZAYTOUN LIMITED
From: 19 March 2004To: 18 January 2008
Contact
Address

Arab British Centre 1 Gough Square London, EC4A 3DE,

Previous Addresses

Clarendon Buildings 25 Horsell Road London N5 1XL United Kingdom
From: 24 April 2012To: 27 November 2012
Clarendon Buildings Cabin Q Horsell Road London N5 1XL United Kingdom
From: 14 November 2009To: 24 April 2012
33 Carronade Court Eden Grove London N7 8EP
From: 19 March 2004To: 14 November 2009
Timeline

24 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Funding Round
Dec 09
Funding Round
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Sept 11
Director Left
Mar 15
Director Left
Aug 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Sept 18
Share Buyback
Dec 18
Capital Reduction
Mar 19
Director Left
Apr 19
Owner Exit
May 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Feb 22
Director Joined
May 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
Director Left
Apr 26
5
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

ARBASI, Taysir

Active
West Bank
Born January 1971
Director
Appointed 16 Mar 2009

CHOUDHURY, Atif

Active
1 Gough Square, LondonEC4A 3DE
Born January 1974
Director
Appointed 09 Jul 2009

GARDNER, Heather

Active
33 Carronade Court, LondonN7 8EP
Born September 1974
Director
Appointed 16 Mar 2009

GIDNEY, Michael John

Active
1 Gough Square, LondonEC4A 3DE
Born November 1965
Director
Appointed 01 Jan 2025

JEWELL, Jemima Kate

Active
1 Gough Square, LondonEC4A 3DE
Born November 1983
Director
Appointed 01 Jan 2026

JONES, Peter Geoffrey

Active
1 Gough Square, LondonEC4A 3DE
Born March 1958
Director
Appointed 01 Sept 2019

PAWSON, Cathi

Active
Bryngwyn Road,, MonmouthNP25 4DY
Born February 1971
Director
Appointed 19 Mar 2004

RAMADAN, Manal

Active
1 Gough Square, LondonEC4A 3DE
Born July 1971
Director
Appointed 28 Jun 2011

ZAGHLOUL, Musa

Active
Gough Square, LondonEC4A 3DE
Born March 1983
Director
Appointed 01 Jan 2026

BOYD, Rachel

Resigned
Albion Road, LondonN16 9JU
Secretary
Appointed 28 Nov 2014
Resigned 25 Oct 2015

CHOUDHURY, Atif

Resigned
65 Conington Road, Greater LondonSE13 7LH
Secretary
Appointed 09 Jul 2009
Resigned 01 Oct 2009

GARDNER, Heather

Resigned
33 Carronade Court, LondonN7 8EP
Secretary
Appointed 19 Mar 2004
Resigned 09 Jul 2009

METEYARD, Martin Thomas

Resigned
12 Leyden Park, BonnyriggEH19 2DE
Secretary
Appointed 09 Jul 2009
Resigned 28 Nov 2014

ARAFAT NOMURA, Mazen Zahi

Resigned
1 Gough Square, LondonEC4A 3DE
Born July 1968
Director
Appointed 10 Oct 2017
Resigned 28 Jan 2022

FRIEND, Richard David

Resigned
1 Gough Square, LondonEC4A 3DE
Born April 1963
Director
Appointed 10 Oct 2017
Resigned 09 Jan 2019

HARTZELL, James Graham

Resigned
Kingston Road, OxfordOX2 6RQ
Born September 1958
Director
Appointed 09 Jul 2009
Resigned 25 Jul 2016

METEYARD, Martin Thomas

Resigned
12 Leyden Park, BonnyriggEH19 2DE
Born January 1949
Director
Appointed 02 Mar 2009
Resigned 28 Nov 2014

RALPHS, Susan Mary

Resigned
1 Gough Square, LondonEC4A 3DE
Born October 1963
Director
Appointed 25 Jul 2019
Resigned 08 Mar 2026

ROWLAND, Rebecca Mary

Resigned
1 Gough Square, LondonEC4A 3DE
Born July 1963
Director
Appointed 01 Sept 2019
Resigned 31 Dec 2025

SEBAG-MONTEFIORE, Katherine Sarah

Resigned
Stradella Road, LondonSE24 9HN
Born May 1964
Director
Appointed 10 Aug 2011
Resigned 06 Feb 2018

Persons with significant control

1

0 Active
1 Ceased

Director Heather Chloe Gardner

Ceased
1 Gough Square, LondonEC4A 3DE
Born September 1974

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
17 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
3 May 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2019
TM01Termination of Director
Capital Cancellation Shares
20 March 2019
SH06Cancellation of Shares
Capital Directors Statement Auditors Report
22 January 2019
SH30SH30
Capital Return Purchase Own Shares
14 December 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Person Secretary Company With Change Date
1 April 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Sail Address Company With Old Address
8 May 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Sail Address Company With Old Address
24 April 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
26 September 2011
AAMDAAMD
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Capital Allotment Shares
20 September 2011
SH01Allotment of Shares
Capital Allotment Shares
12 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Sail Address Company
6 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 February 2010
AAAnnual Accounts
Capital Allotment Shares
31 December 2009
SH01Allotment of Shares
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 November 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 November 2009
TM02Termination of Secretary
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288cChange of Particulars
Legacy
21 September 2009
225Change of Accounting Reference Date
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
363aAnnual Return
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288cChange of Particulars
Legacy
6 May 2008
363aAnnual Return
Legacy
2 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 March 2008
AAAnnual Accounts
Change Of Name Community Interest Company
18 January 2008
CICCONCICCON
Certificate Change Of Name Company
18 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 2008
123Notice of Increase in Nominal Capital
Resolution
14 January 2008
RESOLUTIONSResolutions
Resolution
13 December 2007
RESOLUTIONSResolutions
Legacy
21 March 2007
288cChange of Particulars
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 January 2007
AAAnnual Accounts
Legacy
22 November 2006
287Change of Registered Office
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 February 2006
AAAnnual Accounts
Legacy
28 July 2005
395Particulars of Mortgage or Charge
Legacy
19 April 2005
363sAnnual Return (shuttle)
Incorporation Company
19 March 2004
NEWINCIncorporation