Sandycombe Road
Richmond
Surrey
TW9 3NW
Director Name | Catherine Elizabeth Lloyd-Lawrence |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2001(8 years, 11 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Kew Studio St Luke's House 270 Sandycombe Road Richmond Surrey TW9 3NP |
Director Name | Dr Ann Veronica Kirkbride |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2004(11 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Retired Gp |
Country of Residence | United Kingdom |
Correspondence Address | 18 Pensford Avenue Richmond Surrey TW9 4HP |
Director Name | Mrs Caroline Helen Maude Hill |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 November 2008(16 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 48 Beaumont Avenue Richmond Surrey TW9 2HE |
Director Name | Dr Adrian Hugh Lloyd-Lawrence |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2013(20 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kew Studio St Luke's House 270 Sandycombe Road Richmond Surrey TW9 3NP |
Director Name | Mrs Susan Ann Frances Kirkpatrick |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2015(22 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 270 Sandycombe Road Richmond Surrey TW9 3NP |
Director Name | Ms Mary Scurlock |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Art Teacher |
Country of Residence | England |
Correspondence Address | St Lukes House 270 Sandycombe Road Kew Gardens Richmond Surrey TW9 3NP |
Director Name | Mr Andre Albert Bonfiglioli |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | St Lukes House 270 Sandycombe Road Kew Gardens Richmond Surrey TW9 3NP |
Director Name | Mrs Alison Hird |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Studio Manager |
Country of Residence | England |
Correspondence Address | St Lukes House 270 Sandycombe Road Kew Gardens Richmond Surrey TW9 3NP |
Director Name | Caroline Mary Bailey |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Role | Administrator |
Correspondence Address | Flat J Riverside House Water Lane Richmond Surrey TW9 1TJ |
Director Name | Catherine Elizabeth Lloyd-Lawrence |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Role | Artist/Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 19 Kew Gardens Road Richmond Surrey TW9 3HD |
Director Name | Mrs Frances Elizabeth Holmes (Sally) Hunkin |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Role | Artist |
Correspondence Address | 31 Leyborne Park Kew Richmond Surrey TW9 3HB |
Director Name | Mrs Sarah Margaret Castle |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Role | Artist |
Correspondence Address | 39 Ennerdale Road Kew Richmond Surrey TW9 3PE |
Secretary Name | Mrs Sarah Margaret Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Role | Artist |
Correspondence Address | 97 Gainsborough Road Richmond Surrey TW9 2ET |
Director Name | Robert Simon Brown |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(2 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 December 1994) |
Role | Graphis Designer |
Correspondence Address | 143 York Road Woking Surrey GU22 7XS |
Director Name | Marilyn Graves |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(2 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 December 1994) |
Role | Writer |
Correspondence Address | 177 Chiswick Village Chiswick London W4 3DG |
Director Name | Edward Bostock |
---|---|
Date of Birth | August 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 January 1996) |
Role | Retired-Chartered Accountant |
Correspondence Address | 94 Richmond Hill Richmond Surrey TW10 6RJ |
Director Name | John Deryck Abercrombie |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 March 2001) |
Role | Architect-Retired |
Correspondence Address | 36 West Park Avenue Kew Richmond Surrey TW9 4AL |
Director Name | Penelope Susan Harrison |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 17 June 2008) |
Role | Director Voluntary Services Or |
Correspondence Address | 27 Third Cross Road Twickenham Middlesex TW2 5DY |
Director Name | Mr David Guy Blomfield |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 March 2004) |
Role | Publishers Editor |
Country of Residence | England |
Correspondence Address | 7 Leyborne Park Kew Richmond Surrey TW9 3HB |
Director Name | Patricia Cargill Mowbray |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 March 2000) |
Role | Art Historian |
Correspondence Address | 254 Sandycombe Road Richmond Surrey TW9 3NP |
Director Name | Margaret Clara Richmond Crowley |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 June 2003) |
Role | Retired |
Correspondence Address | 9 Holmesdale Road Kew Richmond Surrey TW9 3JZ |
Director Name | Mrs Sarah Margaret Castle |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(4 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 29 March 2004) |
Role | Company Director |
Correspondence Address | 97 Gainsborough Road Richmond Surrey TW9 2ET |
Secretary Name | Dr Adrian Lloyd-Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(5 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Otho Court Augustus Close Brentford Middlesex TW8 8PX |
Director Name | Sally Hunkin |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(7 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 25 March 2013) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 31 Leyborne Park Richmond Surrey TW9 3HB |
Director Name | Geoffrey Ellis Trevor Castle |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(8 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 29 March 2004) |
Role | Retired |
Correspondence Address | 97 Gainsborough Road Richmond Surrey TW9 2ET |
Director Name | Lorna Symons |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 06 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Kew Gardens Road Richmond Surrey TW9 3HD |
Director Name | Marie Joy Darkins |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2005) |
Role | Teacher |
Correspondence Address | 2 London House Ewelme Wallingford Oxfordshire OX10 6HT |
Director Name | Mr Urvashi Vijayalaxmi Preety Aggarwal |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Cambridge Crescent Teddington Middlesex TW11 8DX |
Director Name | Mrs Harriet Mary Enthoven |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Pensford Avenue Richmond Surrey TW9 4HR |
Director Name | Mr Giles Clifford Dixon |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 65 Kew Green Richmond Upon Thames Surrey TW9 3AH |
Director Name | Dr Nancy Jachec |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 March 2014) |
Role | Charity Administrator |
Country of Residence | United Kingdom |
Correspondence Address | St. Luke's House 270 Sandycombe Road Richmond Surrey TW9 3NP |
Director Name | Mary Scurlock |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 April 2017) |
Role | Art Teacher |
Country of Residence | England |
Correspondence Address | St Lukes House 270 Sandycombe Road Kew Gardens Richmond Surrey TW9 3NP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | kewstudio.org |
---|---|
Telephone | 020 83322122 |
Telephone region | London |
Registered Address | St Luke's House 270 Sandycombe Road Richmond TW9 3NP |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £41,470 |
Cash | £45,572 |
Current Liabilities | £4,871 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 4 days from now) |
27 April 2017 | Termination of appointment of Mary Scurlock as a director on 27 April 2017 (1 page) |
---|---|
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
27 April 2017 | Termination of appointment of Adrian Lloyd-Lawrence as a secretary on 27 April 2017 (1 page) |
9 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
1 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
26 April 2016 | Director's details changed for Mary Scurlock on 26 April 2016 (2 pages) |
26 April 2016 | Annual return made up to 16 April 2016 no member list (9 pages) |
26 April 2016 | Appointment of Ms Mary Scurlock as a director on 1 July 2015 (2 pages) |
26 April 2016 | Director's details changed for Ruth Rushby on 1 January 2016 (2 pages) |
26 April 2016 | Appointment of Mary Scurlock as a director on 1 July 2015 (2 pages) |
21 April 2015 | Annual return made up to 16 April 2015 no member list (8 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 March 2015 | Appointment of Mrs Susan Ann Frances Kirkpatrick as a director on 30 March 2015 (2 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
24 April 2014 | Secretary's details changed for Dr Adrian Lloyd-Lawrence on 18 August 2013 (1 page) |
24 April 2014 | Director's details changed for Catherine Elizabeth Lloyd-Lawrence on 18 August 2013 (2 pages) |
24 April 2014 | Annual return made up to 16 April 2014 no member list (7 pages) |
22 April 2014 | Termination of appointment of Lorna Symons as a director (1 page) |
22 April 2014 | Termination of appointment of Nancy Jachec as a director (1 page) |
5 July 2013 | Annual return made up to 16 April 2013 no member list (9 pages) |
4 June 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
10 April 2013 | Director's details changed for Catherine Elizabeth Lloyd-Lawrence on 30 November 2012 (2 pages) |
9 April 2013 | Appointment of Dr Adrian Hugh Lloyd-Lawrence as a director (2 pages) |
9 April 2013 | Termination of appointment of Giles Dixon as a director (1 page) |
9 April 2013 | Termination of appointment of Sally Hunkin as a director (1 page) |
5 July 2012 | Appointment of Dr Nancy Jachec as a director (2 pages) |
24 May 2012 | Annual return made up to 16 April 2012 no member list (9 pages) |
22 May 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
5 July 2011 | Termination of appointment of Harriet Enthoven as a director (1 page) |
5 July 2011 | Annual return made up to 16 April 2011 no member list (9 pages) |
11 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
29 June 2010 | Director's details changed for Dr Ann Veronica Kirkbride on 2 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Lorna Symons on 2 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Harriet Mary Enthoven on 2 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Giles Clifford Dixon on 2 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Ruth Rushby on 2 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Dr Ann Veronica Kirkbride on 2 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Ruth Rushby on 2 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Sally Hunkin on 2 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Sally Hunkin on 2 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Giles Clifford Dixon on 2 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Lorna Symons on 2 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 16 April 2010 no member list (6 pages) |
29 June 2010 | Director's details changed for Harriet Mary Enthoven on 2 October 2009 (2 pages) |
22 April 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
23 April 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
23 April 2009 | Annual return made up to 16/04/09 (4 pages) |
27 February 2009 | Appointment terminate, director penelope susan harrison logged form (1 page) |
27 February 2009 | Director appointed caroline helen maude hill (2 pages) |
27 February 2009 | Director appointed giles clifford dixon (2 pages) |
27 February 2009 | Appointment terminate, director urvashi vijayalakshimi preety aggarwal logged form (1 page) |
27 February 2009 | Director appointed harriet mary enthoven (2 pages) |
27 January 2009 | Appointment terminated director penelope harrison (1 page) |
27 January 2009 | Appointment terminated director urvashi aggarwal (1 page) |
17 June 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
22 April 2008 | Annual return made up to 16/04/08 (4 pages) |
27 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
24 April 2007 | Annual return made up to 16/04/07 (2 pages) |
29 June 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
31 May 2006 | Annual return made up to 16/04/06 (6 pages) |
19 May 2005 | Director resigned (1 page) |
17 May 2005 | Annual return made up to 16/04/05
|
16 May 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | Annual return made up to 16/04/04
|
15 May 2004 | Director resigned (1 page) |
19 March 2004 | Partial exemption accounts made up to 31 August 2003 (11 pages) |
24 June 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
19 June 2003 | Annual return made up to 16/04/03
|
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
16 May 2002 | Annual return made up to 16/04/02 (5 pages) |
15 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
29 May 2001 | Annual return made up to 16/04/01 (5 pages) |
25 May 2001 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Annual return made up to 16/04/00
|
12 April 2000 | Full accounts made up to 31 August 1999 (10 pages) |
28 May 1999 | Full accounts made up to 31 August 1998 (8 pages) |
12 May 1999 | Annual return made up to 16/04/99
|
16 April 1998 | Full accounts made up to 31 August 1997 (8 pages) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | Full accounts made up to 31 August 1996 (7 pages) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 April 1997 | Annual return made up to 16/04/97
|
22 April 1996 | Annual return made up to 16/04/96 (6 pages) |
18 March 1996 | New director appointed (2 pages) |
4 March 1996 | Full accounts made up to 31 August 1995 (7 pages) |
10 May 1995 | Annual return made up to 16/04/95 (6 pages) |