Company NameRothgen Management Ltd.
Company StatusActive - Proposal to Strike off
Company Number09016926
CategoryPrivate Limited Company
Incorporation Date29 April 2014(9 years, 12 months ago)
Previous NameShop Better Together Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 70221Financial management

Directors

Director NameMrs Alkush Muslima Choudhury
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Byfield Daulton Oliver
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Centenary Mill Court New Hall Lane
Preston
PR1 5JQ
Director NameMr Michael David Richard Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Leeds 26 Whitehall Road
Leeds
LS12 1BE
Director NameMr Forid Miah
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2022(7 years, 9 months after company formation)
Appointment Duration5 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Leeds 26 Whitehall Road
Leeds
LS12 1BE

Location

Registered Address1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Alkush Choudhury
100.00%
Ordinary

Financials

Year2014
Net Worth£3,211
Cash£960

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 February 2020 (4 years, 2 months ago)
Next Return Due18 March 2021 (overdue)

Charges

11 September 2020Delivered on: 29 September 2020
Persons entitled: Jade State Wealth Limited

Classification: A registered charge
Outstanding
25 October 2018Delivered on: 13 November 2018
Persons entitled: Novanica Asset Trustees LTD

Classification: A registered charge
Outstanding
24 November 2017Delivered on: 15 December 2017
Persons entitled: Jade State Wealth Limited

Classification: A registered charge
Outstanding

Filing History

27 October 2020Satisfaction of charge 090169260003 in full (1 page)
29 September 2020Registration of charge 090169260003, created on 11 September 2020 (27 pages)
23 September 2020Satisfaction of charge 090169260002 in full (1 page)
26 August 2020Satisfaction of charge 090169260001 in full (4 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
13 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
9 December 2019Termination of appointment of Michael David Richard Smith as a director on 2 December 2019 (1 page)
5 August 2019Director's details changed for Miss Alkush Choudhury on 1 August 2019 (2 pages)
5 August 2019Change of details for Miss Alkush Choudhury as a person with significant control on 1 August 2019 (2 pages)
13 March 2019Termination of appointment of Byfield Daulton Oliver as a director on 8 March 2019 (1 page)
6 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
13 November 2018Registration of charge 090169260002, created on 25 October 2018 (27 pages)
9 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
15 December 2017Registration of charge 090169260001, created on 24 November 2017 (26 pages)
15 December 2017Registration of charge 090169260001, created on 24 November 2017 (26 pages)
18 October 2017Appointment of Mr Michael David Richard Smith as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Mr Michael David Richard Smith as a director on 18 October 2017 (2 pages)
28 July 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
28 July 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
2 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 October 2016Appointment of Mr Byfield Daulton Oliver as a director on 20 October 2016 (2 pages)
20 October 2016Appointment of Mr Byfield Daulton Oliver as a director on 20 October 2016 (2 pages)
27 July 2016Previous accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
27 July 2016Previous accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
10 February 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 1 Leeds 26 Whitehall Road Leeds LS12 1BE on 10 February 2016 (1 page)
10 February 2016Registered office address changed from 1 Leeds 26 Whitehall Road Leeds LS12 1BE England to 1 Leeds 26 Whitehall Road Leeds LS12 1BE on 10 February 2016 (1 page)
10 February 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 1 Leeds 26 Whitehall Road Leeds LS12 1BE on 10 February 2016 (1 page)
10 February 2016Registered office address changed from 1 Leeds 26 Whitehall Road Leeds LS12 1BE England to 1 Leeds 26 Whitehall Road Leeds LS12 1BE on 10 February 2016 (1 page)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
27 January 2016Company name changed shop better together LTD\certificate issued on 27/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-29
(3 pages)
27 January 2016Company name changed shop better together LTD\certificate issued on 27/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-29
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)