Company NameMetrostat Print & Stationery Limited
DirectorsJenny Whittington Stanislas and Adam Charles Stanislas
Company StatusActive
Company Number01188972
CategoryPrivate Limited Company
Incorporation Date30 October 1974(49 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMrs Jenny Whittington Stanislas
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(16 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Elmo Portuan Road
Hannafore
West Looe
Cornwall
PL13 2DW
Director NameMr Adam Charles Stanislas
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(25 years, 7 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Cranford Close
London
SW20 0DP
Secretary NameMrs Jenny Whittington Stanislas
NationalityBritish
StatusCurrent
Appointed01 June 2000(25 years, 7 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Elmo Portuan Road
Hannafore
West Looe
Cornwall
PL13 2DW
Director NameMr Richard Charles Stanislas
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(16 years, 11 months after company formation)
Appointment Duration9 years (resigned 19 October 2000)
RolePrint Director
Correspondence Address17 Ernle Road
London
SW20 0HH
Secretary NameMr Richard Charles Stanislas
NationalityBritish
StatusResigned
Appointed30 September 1991(16 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address17 Ernle Road
London
SW20 0HH

Contact

Websitemetrostat.co.uk

Location

Registered AddressUnit 15 Willow Lane Business Park
1-11 Willow Lane
Mitcham
Surrey
CR4 4NA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Adam Stanislas
70.00%
Ordinary
15 at £1Mr Richard Charles Stanislas
15.00%
Ordinary
15 at £1Mrs Jenny Whittington Stanislas
15.00%
Ordinary

Financials

Year2014
Net Worth£107,057
Cash£43,831
Current Liabilities£284,143

Accounts

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

Returns

Latest Return30 March 2024 (4 weeks ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Filing History

30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
4 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 March 2017 (1 page)
20 September 2017Micro company accounts made up to 31 March 2017 (1 page)
5 April 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
5 April 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
10 March 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
10 March 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 August 2016Registered office address changed from C/O Dunbar and Co Chester House 1-3 Brixton Road London SW9 6DE England to Unit 15 Willow Lane Business Park 1-11 Willow Lane Mitcham Surrey CR4 4NA on 15 August 2016 (1 page)
15 August 2016Registered office address changed from C/O Dunbar and Co Chester House 1-3 Brixton Road London SW9 6DE England to Unit 15 Willow Lane Business Park 1-11 Willow Lane Mitcham Surrey CR4 4NA on 15 August 2016 (1 page)
22 February 2016Secretary's details changed for Mrs Jenny Whittington Stanislas on 1 October 2015 (1 page)
22 February 2016Registered office address changed from C/O Dunbar & Co 70 South Lambeth Road London SW8 1RL to C/O Dunbar and Co Chester House 1-3 Brixton Road London SW9 6DE on 22 February 2016 (1 page)
22 February 2016Secretary's details changed for Mrs Jenny Whittington Stanislas on 1 October 2015 (1 page)
22 February 2016Director's details changed for Adam Stanislas on 1 October 2015 (2 pages)
22 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Director's details changed for Mrs Jenny Whittington Stanislas on 1 October 2015 (2 pages)
22 February 2016Director's details changed for Mrs Jenny Whittington Stanislas on 1 October 2015 (2 pages)
22 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 February 2016Registered office address changed from C/O Dunbar & Co 70 South Lambeth Road London SW8 1RL to C/O Dunbar and Co Chester House 1-3 Brixton Road London SW9 6DE on 22 February 2016 (1 page)
22 February 2016Director's details changed for Adam Stanislas on 1 October 2015 (2 pages)
22 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (15 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (15 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
7 January 2013Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
11 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
12 October 2010Director's details changed for Mrs Jenny Whittington Stanislas on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Mrs Jenny Whittington Stanislas on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Adam Stanislas on 1 October 2009 (2 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Adam Stanislas on 1 October 2009 (2 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Mrs Jenny Whittington Stanislas on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Adam Stanislas on 1 October 2009 (2 pages)
30 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
30 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
1 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
30 June 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
30 June 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
14 October 2008Return made up to 30/09/08; full list of members (4 pages)
14 October 2008Return made up to 30/09/08; full list of members (4 pages)
5 September 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
5 September 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
1 September 2008Return made up to 30/09/06; full list of members (4 pages)
1 September 2008Director and secretary's change of particulars / jenny stanislas / 01/10/2007 (1 page)
1 September 2008Return made up to 30/09/07; full list of members (4 pages)
1 September 2008Return made up to 30/09/07; full list of members (4 pages)
1 September 2008Director and secretary's change of particulars / jenny stanislas / 01/10/2007 (1 page)
1 September 2008Return made up to 30/09/06; full list of members (4 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
14 November 2006Return made up to 12/09/06; full list of members (3 pages)
14 November 2006Director's particulars changed (1 page)
14 November 2006Return made up to 12/09/06; full list of members (3 pages)
14 November 2006Director's particulars changed (1 page)
18 September 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
18 September 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
20 October 2005Return made up to 12/09/05; full list of members (8 pages)
20 October 2005Return made up to 12/09/05; full list of members (8 pages)
7 December 2004Return made up to 30/09/04; full list of members (7 pages)
7 December 2004Return made up to 30/09/04; full list of members (7 pages)
13 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
13 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
16 December 2003Amended accounts made up to 31 March 2002 (11 pages)
16 December 2003Return made up to 30/09/03; full list of members (7 pages)
16 December 2003Registered office changed on 16/12/03 from: 577 kingston road london SW20 8SA (1 page)
16 December 2003Amended accounts made up to 31 March 2002 (11 pages)
16 December 2003Return made up to 30/09/03; full list of members (7 pages)
16 December 2003Registered office changed on 16/12/03 from: 577 kingston road london SW20 8SA (1 page)
4 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
4 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
23 October 2002Return made up to 30/09/02; full list of members (7 pages)
23 October 2002Return made up to 30/09/02; full list of members (7 pages)
27 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
27 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
24 December 2001Return made up to 30/09/01; full list of members (6 pages)
24 December 2001Return made up to 30/09/01; full list of members (6 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
25 October 2000Return made up to 30/09/00; full list of members (7 pages)
25 October 2000New secretary appointed (1 page)
25 October 2000Return made up to 30/09/00; full list of members (7 pages)
25 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
25 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
25 October 2000New secretary appointed (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000Secretary resigned (1 page)
7 October 1999Return made up to 30/09/99; full list of members (6 pages)
7 October 1999Return made up to 30/09/99; full list of members (6 pages)
17 May 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
17 May 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
19 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
19 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
26 October 1998Return made up to 30/09/98; no change of members (4 pages)
26 October 1998Return made up to 30/09/98; no change of members (4 pages)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
19 November 1997Return made up to 30/09/97; no change of members (6 pages)
19 November 1997Return made up to 30/09/97; no change of members (6 pages)
19 January 1997Accounts for a medium company made up to 31 March 1996 (6 pages)
19 January 1997Accounts for a medium company made up to 31 March 1996 (6 pages)
11 November 1996Return made up to 30/09/96; full list of members (6 pages)
11 November 1996Return made up to 30/09/96; full list of members (6 pages)
8 November 1995Return made up to 30/09/95; no change of members (4 pages)
8 November 1995Return made up to 30/09/95; no change of members (4 pages)
16 October 1995Full accounts made up to 31 March 1995 (6 pages)
16 October 1995Full accounts made up to 31 March 1995 (6 pages)