Company NameWoodbridge Prescriptions Limited
DirectorBenjamin Tuffour
Company StatusActive
Company Number07696662
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 9 months ago)
Previous NameMaylandsea Dispensing Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Benjamin Tuffour
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(9 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Butt Road
Colchester
CO3 3BZ
Director NameMichael Alan North
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressAmaethon Grange Road
Tillingham
Southminster
Essex
CM0 7UR
Secretary NameMichael Alan North
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressAmaethon Grange Road
Tillingham
Southminster
Essex
CM0 7UR
Director NameMr Ali Munther Mansour
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(6 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lydford Road
London
NW2 5QY
Secretary NameAli Munther Mansour
StatusResigned
Appointed02 October 2017(6 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 June 2018)
RoleCompany Director
Correspondence Address9 Lydford Road
London
NW2 5QY
Director NameMr Munther Hadi Mansour
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Lydford Road
London
NW2 5QY
Secretary NameMr Ali Mansour
StatusResigned
Appointed05 January 2019(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2021)
RoleCompany Director
Correspondence Address9 Lydford Road
London
NW2 5QY
Director NameMr Ali Munther Mansour
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2019(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lydford Road
London
NW2 5QY

Contact

Telephone01621 740470
Telephone regionMaldon

Location

Registered Address167 Uxbridge Road
London
W7 3TH
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michael Alan North
100.00%
Ordinary

Financials

Year2014
Net Worth£91,133
Cash£25,546
Current Liabilities£23,665

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

1 April 2021Delivered on: 7 April 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
1 April 2021Delivered on: 1 April 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The leasehold property known as woodbridge pharmacy, 11 thoroughfare woodbridge suffolk as described in and demised by a lease dated 1 april 2021 and made between (1) whitehall investments limited and (2) maylandsea dispensing limited.
Outstanding
31 May 2019Delivered on: 5 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 April 2019Delivered on: 8 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 December 2017Registered office address changed from Amaethon Grange Road Tillingham Southminster Essex CM0 7UR to 9 Lydford Road London NW2 5QY on 11 December 2017 (2 pages)
11 December 2017Appointment of Mr Ali Munther Mansour as a director on 2 October 2017 (3 pages)
30 October 2017Termination of appointment of Michael Alan North as a secretary on 2 October 2017 (2 pages)
30 October 2017Appointment of Ali Munther Mansour as a secretary on 2 October 2017 (3 pages)
30 October 2017Termination of appointment of Michael Alan North as a director on 2 October 2017 (2 pages)
21 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
11 September 2015Registered office address changed from Downside Cottage Summerhill Althorne Chelmsford Essex CM3 6BY to Amaethon Grange Road Tillingham Southminster Essex CM0 7UR on 11 September 2015 (1 page)
11 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(3 pages)
2 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(3 pages)
2 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
6 August 2012Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
6 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)