Company NameKEW Studio
Company StatusActive
Company Number02707912
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 April 1992(32 years ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameRuth Speirs
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2000(7 years, 11 months after company formation)
Appointment Duration24 years, 1 month
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address27 Victoria Cottages
Sandycombe Road
Richmond
Surrey
TW9 3NW
Director NameCatherine Elizabeth Lloyd-Lawrence
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2001(8 years, 11 months after company formation)
Appointment Duration23 years, 1 month
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressKew Studio St Luke's House 270 Sandycombe Road
Richmond
Surrey
TW9 3NP
Director NameDr Ann Veronica Kirkbride
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2004(11 years, 11 months after company formation)
Appointment Duration20 years, 1 month
RoleRetired Gp
Country of ResidenceUnited Kingdom
Correspondence Address18 Pensford Avenue
Richmond
Surrey
TW9 4HP
Director NameMrs Caroline Helen Maude Hill
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed04 November 2008(16 years, 6 months after company formation)
Appointment Duration15 years, 6 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address48 Beaumont Avenue
Richmond
Surrey
TW9 2HE
Director NameDr Adrian Hugh Lloyd-Lawrence
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(20 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressKew Studio St Luke's House 270 Sandycombe Road
Richmond
Surrey
TW9 3NP
Director NameMrs Susan Ann Frances Kirkpatrick
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(22 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address270 Sandycombe Road
Richmond
Surrey
TW9 3NP
Director NameMs Mary Scurlock
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(23 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleArt Teacher
Country of ResidenceEngland
Correspondence AddressSt Lukes House
270 Sandycombe Road
Kew Gardens Richmond
Surrey
TW9 3NP
Director NameMr Andre Albert Bonfiglioli
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(25 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressSt Lukes House
270 Sandycombe Road
Kew Gardens Richmond
Surrey
TW9 3NP
Director NameMrs Alison Hird
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(29 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleStudio Manager
Country of ResidenceEngland
Correspondence AddressSt Lukes House
270 Sandycombe Road
Kew Gardens Richmond
Surrey
TW9 3NP
Director NameCaroline Mary Bailey
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(same day as company formation)
RoleAdministrator
Correspondence AddressFlat J Riverside House
Water Lane
Richmond
Surrey
TW9 1TJ
Director NameCatherine Elizabeth Lloyd-Lawrence
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(same day as company formation)
RoleArtist/Teacher
Country of ResidenceUnited Kingdom
Correspondence Address19 Kew Gardens Road
Richmond
Surrey
TW9 3HD
Director NameMrs Frances Elizabeth Holmes (Sally) Hunkin
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(same day as company formation)
RoleArtist
Correspondence Address31 Leyborne Park
Kew
Richmond
Surrey
TW9 3HB
Director NameMrs Sarah Margaret Castle
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(same day as company formation)
RoleArtist
Correspondence Address39 Ennerdale Road
Kew
Richmond
Surrey
TW9 3PE
Secretary NameMrs Sarah Margaret Castle
NationalityBritish
StatusResigned
Appointed16 April 1992(same day as company formation)
RoleArtist
Correspondence Address97 Gainsborough Road
Richmond
Surrey
TW9 2ET
Director NameRobert Simon Brown
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(2 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 December 1994)
RoleGraphis Designer
Correspondence Address143 York Road
Woking
Surrey
GU22 7XS
Director NameMarilyn Graves
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(2 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 December 1994)
RoleWriter
Correspondence Address177 Chiswick Village
Chiswick
London
W4 3DG
Director NameEdward Bostock
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 1996)
RoleRetired-Chartered Accountant
Correspondence Address94 Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameJohn Deryck Abercrombie
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(2 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 March 2001)
RoleArchitect-Retired
Correspondence Address36 West Park Avenue
Kew
Richmond
Surrey
TW9 4AL
Director NamePenelope Susan Harrison
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(2 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 17 June 2008)
RoleDirector Voluntary Services Or
Correspondence Address27 Third Cross Road
Twickenham
Middlesex
TW2 5DY
Director NameMr David Guy Blomfield
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(2 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 March 2004)
RolePublishers Editor
Country of ResidenceEngland
Correspondence Address7 Leyborne Park
Kew
Richmond
Surrey
TW9 3HB
Director NamePatricia Cargill Mowbray
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(2 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 March 2000)
RoleArt Historian
Correspondence Address254 Sandycombe Road
Richmond
Surrey
TW9 3NP
Director NameMargaret Clara Richmond Crowley
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(3 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 June 2003)
RoleRetired
Correspondence Address9 Holmesdale Road
Kew
Richmond
Surrey
TW9 3JZ
Director NameMrs Sarah Margaret Castle
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(4 years, 11 months after company formation)
Appointment Duration7 years (resigned 29 March 2004)
RoleCompany Director
Correspondence Address97 Gainsborough Road
Richmond
Surrey
TW9 2ET
Secretary NameDr Adrian Lloyd-Lawrence
NationalityBritish
StatusResigned
Appointed19 May 1997(5 years, 1 month after company formation)
Appointment Duration19 years, 11 months (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Otho Court
Augustus Close
Brentford
Middlesex
TW8 8PX
Director NameSally Hunkin
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(7 years, 11 months after company formation)
Appointment Duration13 years (resigned 25 March 2013)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address31 Leyborne Park
Richmond
Surrey
TW9 3HB
Director NameGeoffrey Ellis Trevor Castle
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(8 years, 11 months after company formation)
Appointment Duration3 years (resigned 29 March 2004)
RoleRetired
Correspondence Address97 Gainsborough Road
Richmond
Surrey
TW9 2ET
Director NameLorna Symons
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(10 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 06 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Kew Gardens Road
Richmond
Surrey
TW9 3HD
Director NameMarie Joy Darkins
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 April 2005)
RoleTeacher
Correspondence Address2 London House
Ewelme
Wallingford
Oxfordshire
OX10 6HT
Director NameMr Urvashi Vijayalaxmi Preety Aggarwal
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(11 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Cambridge Crescent
Teddington
Middlesex
TW11 8DX
Director NameMrs Harriet Mary Enthoven
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(16 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Pensford Avenue
Richmond
Surrey
TW9 4HR
Director NameMr Giles Clifford Dixon
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(16 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address65 Kew Green
Richmond Upon Thames
Surrey
TW9 3AH
Director NameDr Nancy Jachec
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(18 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 March 2014)
RoleCharity Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Luke's House 270 Sandycombe Road
Richmond
Surrey
TW9 3NP
Director NameMary Scurlock
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(23 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 2017)
RoleArt Teacher
Country of ResidenceEngland
Correspondence AddressSt Lukes House
270 Sandycombe Road
Kew Gardens Richmond
Surrey
TW9 3NP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitekewstudio.org
Telephone020 83322122
Telephone regionLondon

Location

Registered AddressSt Luke's House
270 Sandycombe Road
Richmond
TW9 3NP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Financials

Year2014
Net Worth£41,470
Cash£45,572
Current Liabilities£4,871

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 4 days from now)

Filing History

27 April 2017Termination of appointment of Mary Scurlock as a director on 27 April 2017 (1 page)
27 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
27 April 2017Termination of appointment of Adrian Lloyd-Lawrence as a secretary on 27 April 2017 (1 page)
9 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
1 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
26 April 2016Director's details changed for Mary Scurlock on 26 April 2016 (2 pages)
26 April 2016Annual return made up to 16 April 2016 no member list (9 pages)
26 April 2016Appointment of Ms Mary Scurlock as a director on 1 July 2015 (2 pages)
26 April 2016Director's details changed for Ruth Rushby on 1 January 2016 (2 pages)
26 April 2016Appointment of Mary Scurlock as a director on 1 July 2015 (2 pages)
21 April 2015Annual return made up to 16 April 2015 no member list (8 pages)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 March 2015Appointment of Mrs Susan Ann Frances Kirkpatrick as a director on 30 March 2015 (2 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 April 2014Secretary's details changed for Dr Adrian Lloyd-Lawrence on 18 August 2013 (1 page)
24 April 2014Director's details changed for Catherine Elizabeth Lloyd-Lawrence on 18 August 2013 (2 pages)
24 April 2014Annual return made up to 16 April 2014 no member list (7 pages)
22 April 2014Termination of appointment of Lorna Symons as a director (1 page)
22 April 2014Termination of appointment of Nancy Jachec as a director (1 page)
5 July 2013Annual return made up to 16 April 2013 no member list (9 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
10 April 2013Director's details changed for Catherine Elizabeth Lloyd-Lawrence on 30 November 2012 (2 pages)
9 April 2013Appointment of Dr Adrian Hugh Lloyd-Lawrence as a director (2 pages)
9 April 2013Termination of appointment of Giles Dixon as a director (1 page)
9 April 2013Termination of appointment of Sally Hunkin as a director (1 page)
5 July 2012Appointment of Dr Nancy Jachec as a director (2 pages)
24 May 2012Annual return made up to 16 April 2012 no member list (9 pages)
22 May 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
5 July 2011Termination of appointment of Harriet Enthoven as a director (1 page)
5 July 2011Annual return made up to 16 April 2011 no member list (9 pages)
11 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
29 June 2010Director's details changed for Dr Ann Veronica Kirkbride on 2 October 2009 (2 pages)
29 June 2010Director's details changed for Lorna Symons on 2 October 2009 (2 pages)
29 June 2010Director's details changed for Harriet Mary Enthoven on 2 October 2009 (2 pages)
29 June 2010Director's details changed for Giles Clifford Dixon on 2 October 2009 (2 pages)
29 June 2010Director's details changed for Ruth Rushby on 2 October 2009 (2 pages)
29 June 2010Director's details changed for Dr Ann Veronica Kirkbride on 2 October 2009 (2 pages)
29 June 2010Director's details changed for Ruth Rushby on 2 October 2009 (2 pages)
29 June 2010Director's details changed for Sally Hunkin on 2 October 2009 (2 pages)
29 June 2010Director's details changed for Sally Hunkin on 2 October 2009 (2 pages)
29 June 2010Director's details changed for Giles Clifford Dixon on 2 October 2009 (2 pages)
29 June 2010Director's details changed for Lorna Symons on 2 October 2009 (2 pages)
29 June 2010Annual return made up to 16 April 2010 no member list (6 pages)
29 June 2010Director's details changed for Harriet Mary Enthoven on 2 October 2009 (2 pages)
22 April 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
23 April 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
23 April 2009Annual return made up to 16/04/09 (4 pages)
27 February 2009Appointment terminate, director penelope susan harrison logged form (1 page)
27 February 2009Director appointed caroline helen maude hill (2 pages)
27 February 2009Director appointed giles clifford dixon (2 pages)
27 February 2009Appointment terminate, director urvashi vijayalakshimi preety aggarwal logged form (1 page)
27 February 2009Director appointed harriet mary enthoven (2 pages)
27 January 2009Appointment terminated director penelope harrison (1 page)
27 January 2009Appointment terminated director urvashi aggarwal (1 page)
17 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
22 April 2008Annual return made up to 16/04/08 (4 pages)
27 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
24 April 2007Annual return made up to 16/04/07 (2 pages)
29 June 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
31 May 2006Annual return made up to 16/04/06 (6 pages)
19 May 2005Director resigned (1 page)
17 May 2005Annual return made up to 16/04/05
  • 363(288) ‐ Director resigned
(7 pages)
16 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
15 May 2004New director appointed (2 pages)
15 May 2004New director appointed (2 pages)
15 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
15 May 2004New director appointed (2 pages)
15 May 2004Annual return made up to 16/04/04
  • 363(288) ‐ Director resigned
(7 pages)
15 May 2004Director resigned (1 page)
19 March 2004Partial exemption accounts made up to 31 August 2003 (11 pages)
24 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
19 June 2003Annual return made up to 16/04/03
  • 363(287) ‐ Registered office changed on 19/06/03
(7 pages)
19 June 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
16 May 2002Annual return made up to 16/04/02 (5 pages)
15 June 2001Full accounts made up to 31 August 2000 (10 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
29 May 2001Annual return made up to 16/04/01 (5 pages)
25 May 2001Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000Annual return made up to 16/04/00
  • 363(288) ‐ Director resigned
(5 pages)
12 April 2000Full accounts made up to 31 August 1999 (10 pages)
28 May 1999Full accounts made up to 31 August 1998 (8 pages)
12 May 1999Annual return made up to 16/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1998Full accounts made up to 31 August 1997 (8 pages)
25 June 1997New secretary appointed (2 pages)
25 June 1997Full accounts made up to 31 August 1996 (7 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997New director appointed (2 pages)
25 April 1997Annual return made up to 16/04/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 1996Annual return made up to 16/04/96 (6 pages)
18 March 1996New director appointed (2 pages)
4 March 1996Full accounts made up to 31 August 1995 (7 pages)
10 May 1995Annual return made up to 16/04/95 (6 pages)