Company NameKlytoon Ltd
DirectorAbraham Attoun
Company StatusActive
Company Number03933596
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Abraham Attoun
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed25 February 2000(same day as company formation)
RoleManager
Country of ResidenceFrance
Correspondence Address9 Boulevard Du Chateau
92200
Neuilly Sur Seine
France
Director NameRobert Marc Haziot
Date of BirthOctober 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleManager
Correspondence Address44 Rue Du Theatre
Paris
75015
Secretary NameRobert Marc Haziot
NationalityFrench
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleManager
Correspondence Address44 Rue Du Theatre
Paris
75015
Director NameMr Harry Attoun
Date of BirthMarch 1995 (Born 29 years ago)
NationalityFrench
StatusResigned
Appointed05 December 2019(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address563 Chiswick High Road
London
W4 3AY
Director NameMr Jonathan Attoun
Date of BirthJuly 1985 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed05 December 2019(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address563 Chiswick High Road
London
W4 3AY
Secretary NameMs Mariame Zidane
StatusResigned
Appointed05 December 2019(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 2021)
RoleCompany Director
Correspondence Address563 Chiswick High Road
London
W4 3AY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameJd Secretariat Ltd (Corporation)
StatusResigned
Appointed08 June 2016(16 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 November 2019)
Correspondence Address1 Lumley Street
London
W1K 6JE

Location

Registered Address563 Chiswick High Road
London
W4 3AY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

4 at £10Abraham Attoun
80.00%
Ordinary
1 at £10Meziana Attoun
20.00%
Ordinary

Financials

Year2014
Turnover£6,226,573
Gross Profit£1,655,737
Net Worth£764,178
Cash£65,897
Current Liabilities£1,829,937

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return5 December 2023 (5 months ago)
Next Return Due19 December 2024 (7 months, 2 weeks from now)

Charges

16 June 2009Delivered on: 27 June 2009
Persons entitled: Shanghai Hongkong Export Limited

Classification: Debenture
Secured details: €2,011,822.29 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 January 2007Delivered on: 16 January 2007
Satisfied on: 26 November 2009
Persons entitled: Full Speed Transportation Limited

Classification: Debenture
Secured details: Euros 1,440,996 and all other monies due or to become due.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 December 2023Confirmation statement made on 5 December 2023 with updates (4 pages)
29 September 2023Group of companies' accounts made up to 31 December 2022 (35 pages)
14 March 2023Confirmation statement made on 5 December 2022 with updates (4 pages)
14 March 2023Change of details for Mr Abraham Attoun as a person with significant control on 5 December 2022 (2 pages)
4 January 2023Group of companies' accounts made up to 31 December 2021 (35 pages)
3 May 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
3 May 2022Change of details for Mr Abraham Attoun as a person with significant control on 3 May 2022 (2 pages)
27 April 2022Group of companies' accounts made up to 30 December 2020 (33 pages)
23 February 2022Registered office address changed from , 42 Carmel Court Kings Drive, Wembley, Middlesex, HA9 9JF to 563 Chiswick High Road London London W4 3AY on 23 February 2022 (1 page)
16 February 2022Group of companies' accounts made up to 31 December 2019 (34 pages)
2 February 2022Registered office address changed from , 563 Chiswick High Road, London, London, W4 3AY, United Kingdom to 563 Chiswick High Road London London W4 3AY on 2 February 2022 (2 pages)
21 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
21 February 2021Termination of appointment of Mariame Zidane as a secretary on 20 January 2021 (1 page)
21 February 2021Termination of appointment of Harry Attoun as a director on 21 January 2021 (1 page)
21 February 2021Director's details changed for Mr Abraham Attoun on 21 January 2021 (2 pages)
21 February 2021Termination of appointment of Jonathan Attoun as a director on 21 January 2021 (1 page)
14 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
22 October 2020Registered office address changed from , Spaces London/ 30-34 Moorgate Street, London, EC2R 6DN to 563 Chiswick High Road London London W4 3AY on 22 October 2020 (1 page)
5 December 2019Confirmation statement made on 5 December 2019 with updates (3 pages)
5 December 2019Appointment of Mr Harry Attoun as a director on 5 December 2019 (2 pages)
5 December 2019Appointment of Mr Jonathan Attoun as a director on 5 December 2019 (2 pages)
5 December 2019Appointment of Ms Mariame Zidane as a secretary on 5 December 2019 (2 pages)
2 December 2019Termination of appointment of Jd Secretariat Ltd as a secretary on 6 November 2019 (1 page)
6 November 2019Registered office address changed from , 1 Lumley Street, Mayfair, London, W1K 6TT to 563 Chiswick High Road London London W4 3AY on 6 November 2019 (2 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
10 July 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
4 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
31 August 2016Full accounts made up to 31 December 2015 (15 pages)
31 August 2016Full accounts made up to 31 December 2015 (15 pages)
25 July 2016Director's details changed for Mr Abraham Attoun on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Abraham Attoun on 25 July 2016 (2 pages)
30 June 2016Appointment of Jd Secretariat Ltd as a secretary on 8 June 2016 (2 pages)
30 June 2016Appointment of Jd Secretariat Ltd as a secretary on 8 June 2016 (2 pages)
2 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 50
(3 pages)
2 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 50
(3 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
2 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 50
(3 pages)
2 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 50
(3 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 50
(3 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 50
(3 pages)
23 May 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 50
(3 pages)
23 May 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 50
(3 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders (3 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders (3 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
9 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
24 September 2012Full accounts made up to 31 December 2011 (17 pages)
24 September 2012Full accounts made up to 31 December 2011 (17 pages)
1 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
26 October 2011Full accounts made up to 31 December 2010 (17 pages)
26 October 2011Full accounts made up to 31 December 2010 (17 pages)
31 March 2011Director's details changed for Abraham Attoun on 25 February 2011 (2 pages)
31 March 2011Director's details changed for Abraham Attoun on 25 February 2011 (2 pages)
31 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
15 February 2011Termination of appointment of Robert Haziot as a director (2 pages)
15 February 2011Termination of appointment of Robert Haziot as a secretary (2 pages)
15 February 2011Termination of appointment of Robert Haziot as a director (2 pages)
15 February 2011Termination of appointment of Robert Haziot as a secretary (2 pages)
29 September 2010Full accounts made up to 31 December 2009 (19 pages)
29 September 2010Full accounts made up to 31 December 2009 (19 pages)
20 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (14 pages)
20 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (14 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 October 2009Full accounts made up to 31 December 2008 (14 pages)
1 October 2009Full accounts made up to 31 December 2008 (14 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
26 May 2009Return made up to 25/02/09; full list of members (5 pages)
26 May 2009Return made up to 25/02/09; full list of members (5 pages)
17 March 2009Registered office changed on 17/03/2009 from 166 upper richmond road east putney london SW15 2SH (1 page)
17 March 2009Registered office changed on 17/03/2009 from, 166 upper richmond road, east putney, london, SW15 2SH (1 page)
2 January 2009Full accounts made up to 31 December 2007 (16 pages)
2 January 2009Full accounts made up to 31 December 2007 (16 pages)
20 May 2008Return made up to 25/02/08; full list of members (3 pages)
20 May 2008Return made up to 25/02/08; full list of members (3 pages)
11 February 2008Full accounts made up to 31 December 2006 (16 pages)
11 February 2008Full accounts made up to 31 December 2006 (16 pages)
5 March 2007Return made up to 25/02/07; full list of members (2 pages)
5 March 2007Return made up to 25/02/07; full list of members (2 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
2 March 2007Full accounts made up to 31 December 2005 (13 pages)
2 March 2007Full accounts made up to 31 December 2005 (13 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
20 April 2006Full accounts made up to 31 December 2004 (13 pages)
20 April 2006Full accounts made up to 31 December 2004 (13 pages)
31 March 2006Return made up to 25/02/06; full list of members (2 pages)
31 March 2006Return made up to 25/02/06; full list of members (2 pages)
21 July 2005Full accounts made up to 31 December 2003 (15 pages)
21 July 2005Full accounts made up to 31 December 2003 (15 pages)
22 April 2005Return made up to 25/02/05; full list of members (2 pages)
22 April 2005Return made up to 25/02/05; full list of members (2 pages)
5 January 2005Return made up to 25/02/01; full list of members; amend (8 pages)
5 January 2005Return made up to 25/02/01; full list of members; amend (8 pages)
17 August 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
17 August 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
5 April 2004Return made up to 25/02/04; full list of members (8 pages)
5 April 2004Registered office changed on 05/04/04 from: clarendon house, 125 shenley road, borehamwood, hertfordshire WD6 1AG (1 page)
5 April 2004Return made up to 25/02/04; full list of members (8 pages)
5 April 2004Registered office changed on 05/04/04 from: clarendon house 125 shenley road borehamwood hertfordshire WD6 1AG (1 page)
2 May 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
2 May 2003Total exemption full accounts made up to 28 February 2001 (9 pages)
2 May 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
2 May 2003Total exemption full accounts made up to 28 February 2001 (9 pages)
31 March 2003Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
31 March 2003Registered office changed on 31/03/03 from: 39A welbeck street london W1M 7HF (1 page)
31 March 2003Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
31 March 2003Registered office changed on 31/03/03 from: 39A welbeck street london W1M 7HF (1 page)
28 March 2003Company name changed attoun development LIMITED\certificate issued on 28/03/03 (2 pages)
28 March 2003Company name changed attoun development LIMITED\certificate issued on 28/03/03 (2 pages)
19 March 2003Return made up to 25/02/03; full list of members (8 pages)
19 March 2003Return made up to 25/02/03; full list of members (8 pages)
9 April 2002Return made up to 25/02/02; full list of members (7 pages)
9 April 2002Return made up to 25/02/02; full list of members (7 pages)
2 January 2002Delivery ext'd 3 mth 28/02/01 (1 page)
2 January 2002Delivery ext'd 3 mth 28/02/01 (1 page)
16 October 2001Compulsory strike-off action has been discontinued (1 page)
16 October 2001Compulsory strike-off action has been discontinued (1 page)
16 October 2001Return made up to 25/02/01; full list of members (6 pages)
16 October 2001Return made up to 25/02/01; full list of members (6 pages)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
4 March 2000Secretary resigned (1 page)
4 March 2000Secretary resigned (1 page)
25 February 2000Incorporation (21 pages)
25 February 2000Incorporation (21 pages)