Company NameCharles Jeffrey Loverboy Limited
Company StatusActive
Company Number10212882
CategoryPrivate Limited Company
Incorporation Date3 June 2016(7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Charles Jeffrey
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVault 10 Somerset House Studios Somerset House
The Strand
London
WC2R 1LA
Director NameMr Stefano Martinetto
Date of BirthNovember 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed29 January 2021(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressTomorrow London Ltd 2 Arundel Street
4th Floor
London
WC2R 3DA
Director NameMiss Naomi Ingleby
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVault 10, Somerset House Studios Somerset House
The Strand
London
WC2R 2LA
Secretary NameMrs Sandra Federighi
StatusCurrent
Appointed15 July 2022(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressVault 10 Somerset House Studios Somerset House
The Strand
London
WC2R 1LA
Director NameMr Giancarlo Simiri
Date of BirthDecember 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed31 March 2023(6 years, 10 months after company formation)
Appointment Duration1 year
RoleCro
Country of ResidenceItaly
Correspondence Address2 Arundel Street
4th Floor
London
WC2R 3DA
Director NameMr Fabien Jerome Bonnin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed23 September 2023(7 years, 3 months after company formation)
Appointment Duration7 months
RoleChief Brand Acceleration Officer
Country of ResidenceFrance
Correspondence AddressVault 10 Somerset House Studios Somerset House
The Strand
London
WC2R 1LA
Secretary NameMr Charles Jeffrey
StatusResigned
Appointed03 June 2016(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 37, Abingdon House Boundary Street
London
E2 7HJ
Director NameMr Giancarlo Simiri
Date of BirthDecember 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed29 January 2021(4 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 January 2022)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressTomorrow London Ltd 2 Arundel Street
London
WC2R 3DA
Director NameMr Sam Thompson
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2021(4 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVault 10 Somerset House Studios, New Wing
Strand
London
WC2R 1LA
Director NameMs Elena Troulakis
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityGreek
StatusResigned
Appointed29 January 2021(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 February 2023)
RoleChief Of Staff
Country of ResidenceEngland
Correspondence AddressTomorrow London Ltd 2 Arundel Street
London
WC2R 3DA
Secretary NameMs Madeleine Stokstad
StatusResigned
Appointed07 January 2022(5 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 August 2022)
RoleCompany Director
Correspondence Address4th Floor, 2 Arundel Street
London
WC2R 3DA

Location

Registered AddressVault 10 Somerset House Studios Somerset House
The Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

15 November 2023Appointment of Mr Fabien Jerome Bonnin as a director on 23 September 2023 (2 pages)
15 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
15 November 2023Registered office address changed from Vault 10 Somerset House Studios Somerset House the Strand WC2R 1LA WC2R 1LA United Kingdom to Vault 10 Somerset House Studios Somerset House the Strand London WC2R 1LA on 15 November 2023 (1 page)
14 November 2023Registered office address changed from 4th Floor, 2 Arundel Street London WC2R 3DA England to Vault 10 Somerset House Studios Somerset House the Strand WC2R 1LA WC2R 1LA on 14 November 2023 (1 page)
14 November 2023Director's details changed for Mr Charles Jeffrey on 1 November 2023 (2 pages)
14 November 2023Director's details changed for Miss Naomi Ingleby on 1 November 2023 (2 pages)
30 October 2023Particulars of variation of rights attached to shares (2 pages)
30 October 2023Sub-division of shares on 29 January 2021 (4 pages)
4 October 2023Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on the 04/10/2023.
(1 page)
4 October 2023Second filing of a statement of capital following an allotment of shares on 29 January 2021
  • GBP 80
(5 pages)
15 September 2023Second filing of Confirmation Statement dated 20 October 2022 (3 pages)
20 April 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
13 April 2023Termination of appointment of Elena Troulakis as a director on 1 February 2023 (1 page)
31 March 2023Appointment of Mr Giancarlo Simiri as a director on 31 March 2023 (2 pages)
20 October 2022Confirmation statement made on 20 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/09/2023
(5 pages)
13 September 2022Appointment of Mrs Sandra Federighi as a secretary on 15 July 2022 (2 pages)
13 September 2022Termination of appointment of Madeleine Stokstad as a secretary on 15 August 2022 (1 page)
28 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
19 January 2022Secretary's details changed for Ms Madeleine Stokstad on 7 January 2022 (1 page)
19 January 2022Termination of appointment of Charles Jeffrey as a secretary on 7 January 2022 (1 page)
19 January 2022Registered office address changed from Vault 10 Somerset House Studios, New Wing Strand London WC2R 1LA England to 4th Floor, 2 Arundel Street London WC2R 3DA on 19 January 2022 (1 page)
19 January 2022Termination of appointment of Giancarlo Simiri as a director on 7 January 2022 (1 page)
18 January 2022Confirmation statement made on 18 January 2022 with updates (4 pages)
18 January 2022Appointment of Ms Madeleine Stokstad as a secretary on 7 January 2022 (2 pages)
18 January 2022Termination of appointment of Sam Thompson as a director on 31 December 2021 (1 page)
6 July 202102/06/21 Statement of Capital gbp 200.00 (5 pages)
14 May 2021Previous accounting period shortened from 30 June 2021 to 30 April 2021 (1 page)
10 February 2021Second filing for the appointment of Mr Giancarlo Simiri as a director (3 pages)
9 February 2021Appointment of Mr Giancarlo Simiri as a director on 29 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 10/02/21
(2 pages)
9 February 2021Appointment of Ms Elena Troulakis as a director on 29 January 2021 (2 pages)
9 February 2021Appointment of Mr Stefano Martinetto as a director on 29 January 2021 (2 pages)
9 February 2021Director's details changed for Mr Giancarlo Simiri on 29 January 2021 (2 pages)
9 February 2021Director's details changed for Mr Giancarlo Simiri on 29 January 2021 (2 pages)
6 February 2021Appointment of Mr Sam Thompson as a director on 29 January 2021 (2 pages)
6 February 2021Appointment of Miss Naomi Ingleby as a director on 29 January 2021 (2 pages)
6 February 2021Change of details for Mr Charles John Steven Hall Jeffrey as a person with significant control on 29 January 2021 (2 pages)
4 February 2021Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 04/10/2023.
(3 pages)
4 February 2021Memorandum and Articles of Association (33 pages)
4 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 29/01/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
3 February 2021Statement of capital following an allotment of shares on 29 January 2021
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 04/10/2023.
(4 pages)
3 February 2021Statement of capital following an allotment of shares on 29 January 2021
  • GBP 120
(3 pages)
23 December 2020Total exemption full accounts made up to 30 June 2020 (18 pages)
17 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
21 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
18 December 2019Registered office address changed from Studio B103 182 Mare Street London E8 3RE England to Vault 10 Somerset House Studios, New Wing Strand London WC2R 1LA on 18 December 2019 (1 page)
17 June 2019Confirmation statement made on 2 June 2019 with updates (3 pages)
7 March 2019Registered office address changed from Flat 1 41 Coate Street London E2 9AH England to Studio B103 182 Mare Street London E8 3RE on 7 March 2019 (1 page)
7 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
27 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
15 February 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
13 July 2017Notification of Charles John Steven Hall Jeffrey as a person with significant control on 3 June 2016 (2 pages)
13 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
13 July 2017Notification of Charles John Steven Hall Jeffrey as a person with significant control on 3 June 2016 (2 pages)
3 November 2016Registered office address changed from Flat 37, Abingdon House Boundary Street London E2 7HJ United Kingdom to Flat 1 41 Coate Street London E2 9AH on 3 November 2016 (1 page)
3 November 2016Registered office address changed from Flat 37, Abingdon House Boundary Street London E2 7HJ United Kingdom to Flat 1 41 Coate Street London E2 9AH on 3 November 2016 (1 page)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 100
(37 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 100
(37 pages)