Company NameKRF Management Limited
Company StatusActive
Company Number03749715
CategoryPrivate Limited Company
Incorporation Date9 April 1999(25 years ago)
Previous NamesFenshelf 123 Ltd and Owengate Structured Finance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(17 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Christopher John Duffy
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(20 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed24 November 2006(7 years, 7 months after company formation)
Appointment Duration17 years, 5 months
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed24 November 2006(7 years, 7 months after company formation)
Appointment Duration17 years, 5 months
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NamePaul Michael Bruton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(2 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 November 2006)
RoleBanker
Correspondence Address324 Upper Richmond Road West
London
SW14 7JN
Secretary NameJohn Michael Bruton
NationalityBritish
StatusResigned
Appointed11 June 1999(2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 08 October 1999)
RoleCompany Director
Correspondence Address5 Elm Grove
Harrow
Middlesex
HA2 7JE
Director NameDouglas Denham Pinnock
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(6 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 November 2006)
RoleIndependent Means
Correspondence Address324 Upper Richmond Road West
Sheen
London
SW14 7JN
Secretary NamePaul Michael Bruton
NationalityBritish
StatusResigned
Appointed08 October 1999(6 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 November 2006)
RoleCompany Director
Correspondence Address324 Upper Richmond Road West
London
SW14 7JN
Director NameMrs Ruth Louise Samson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(7 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(7 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Nether Street
West Finchley
London
N3 1PG
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(12 years after company formation)
Appointment Duration5 years, 11 months (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Andreas Stavros Demosthenous
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(15 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, 1 King's Arms Yard
London
EC2R 7AF
Director NameMs Eileen Marie Hughes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2018(18 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2019)
RoleHead Of Structured Products Uk
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 Kings Arms Yard
London
EC2R 7AF
Director NameMk Company Directors Limited (Corporation)
Date of BirthFebruary 1990 (Born 34 years ago)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL
Secretary NameMk Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL

Location

Registered AddressThird Floor
1 King's Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Keele Residential Funding PLC
100.00%
Ordinary

Financials

Year2014
Turnover£88,943
Gross Profit£26,920
Net Worth£4,818
Cash£8,272
Current Liabilities£3,454

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return9 April 2024 (2 weeks, 6 days ago)
Next Return Due23 April 2025 (11 months, 4 weeks from now)

Filing History

11 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
21 February 2023Accounts for a small company made up to 31 July 2022 (21 pages)
11 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
1 December 2021Accounts for a small company made up to 31 July 2021 (21 pages)
9 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
23 February 2021Accounts for a small company made up to 31 July 2020 (20 pages)
18 June 2020Accounts for a small company made up to 31 July 2019 (20 pages)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
2 October 2019Appointment of Mr Christopher John Duffy as a director on 30 September 2019 (2 pages)
2 October 2019Termination of appointment of Eileen Marie Hughes as a director on 30 September 2019 (1 page)
10 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
5 December 2018Accounts for a small company made up to 31 July 2018 (20 pages)
13 June 2018Director's details changed for Eileen Marie Hughes on 13 June 2018 (2 pages)
10 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
8 March 2018Termination of appointment of Andreas Stavros Demosthenous as a director on 1 March 2018 (2 pages)
8 March 2018Appointment of Eileen Marie Hughes as a director on 1 March 2018 (3 pages)
10 January 2018Accounts for a small company made up to 31 July 2017 (19 pages)
18 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
18 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
2 May 2017Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages)
2 May 2017Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages)
24 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
20 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages)
20 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages)
15 December 2016Full accounts made up to 31 July 2016 (18 pages)
15 December 2016Full accounts made up to 31 July 2016 (18 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(6 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(6 pages)
11 February 2016Full accounts made up to 31 July 2015 (18 pages)
11 February 2016Full accounts made up to 31 July 2015 (18 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(6 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(6 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(6 pages)
18 February 2015Appointment of Andreas Stavros Demosthenous as a director on 30 January 2015 (3 pages)
18 February 2015Appointment of Andreas Stavros Demosthenous as a director on 30 January 2015 (3 pages)
18 February 2015Termination of appointment of Martin Mcdermott as a director on 30 January 2015 (2 pages)
18 February 2015Termination of appointment of Martin Mcdermott as a director on 30 January 2015 (2 pages)
21 January 2015Full accounts made up to 31 July 2014 (17 pages)
21 January 2015Full accounts made up to 31 July 2014 (17 pages)
30 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(6 pages)
30 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(6 pages)
30 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(6 pages)
2 December 2013Accounts made up to 31 July 2013 (18 pages)
2 December 2013Accounts made up to 31 July 2013 (18 pages)
1 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
29 November 2012Accounts made up to 31 July 2012 (18 pages)
29 November 2012Accounts made up to 31 July 2012 (18 pages)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
7 December 2011Accounts made up to 31 July 2011 (18 pages)
7 December 2011Accounts made up to 31 July 2011 (18 pages)
2 December 2011Appointment of Mark Howard Filer as a director (3 pages)
2 December 2011Appointment of Mark Howard Filer as a director (3 pages)
2 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
2 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
2 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
2 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
26 May 2011Termination of appointment of Sunil Masson as a director (2 pages)
26 May 2011Termination of appointment of Sunil Masson as a director (2 pages)
26 May 2011Appointment of Mr Mark Howard Filer as a director (3 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
26 May 2011Appointment of Mr Mark Howard Filer as a director (3 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
30 November 2010Accounts made up to 31 July 2010 (18 pages)
30 November 2010Accounts made up to 31 July 2010 (18 pages)
5 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
2 December 2009Accounts made up to 31 July 2009 (19 pages)
2 December 2009Accounts made up to 31 July 2009 (19 pages)
9 April 2009Return made up to 09/04/09; full list of members (4 pages)
9 April 2009Return made up to 09/04/09; full list of members (4 pages)
5 December 2008Accounts made up to 31 July 2008 (19 pages)
5 December 2008Accounts made up to 31 July 2008 (19 pages)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
10 April 2008Return made up to 09/04/08; full list of members (4 pages)
10 April 2008Return made up to 09/04/08; full list of members (4 pages)
8 April 2008Accounts made up to 31 July 2007 (21 pages)
8 April 2008Accounts made up to 31 July 2007 (21 pages)
4 January 2008Return made up to 09/04/07; full list of members; amend (6 pages)
4 January 2008Return made up to 09/04/07; full list of members; amend (6 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
13 November 2007New director appointed (4 pages)
13 November 2007New director appointed (4 pages)
16 May 2007Total exemption full accounts made up to 31 May 2006 (15 pages)
16 May 2007Total exemption full accounts made up to 31 May 2006 (15 pages)
20 April 2007Return made up to 09/04/07; full list of members (3 pages)
20 April 2007Return made up to 09/04/07; full list of members (3 pages)
19 April 2007Location of register of members (1 page)
19 April 2007Location of register of members (1 page)
21 December 2006Memorandum and Articles of Association (12 pages)
21 December 2006Memorandum and Articles of Association (12 pages)
12 December 2006Company name changed owengate structured finance limi ted\certificate issued on 12/12/06 (2 pages)
12 December 2006Company name changed owengate structured finance limi ted\certificate issued on 12/12/06 (2 pages)
1 December 2006Registered office changed on 01/12/06 from: 324 upper richmond road west london SW14 7JN (1 page)
1 December 2006New director appointed (11 pages)
1 December 2006Director resigned (1 page)
1 December 2006Secretary resigned;director resigned (1 page)
1 December 2006Registered office changed on 01/12/06 from: 324 upper richmond road west london SW14 7JN (1 page)
1 December 2006New secretary appointed;new director appointed (22 pages)
1 December 2006New director appointed (11 pages)
1 December 2006Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
1 December 2006Director resigned (1 page)
1 December 2006New secretary appointed;new director appointed (22 pages)
1 December 2006New director appointed (5 pages)
1 December 2006New director appointed (5 pages)
1 December 2006Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
1 December 2006Secretary resigned;director resigned (1 page)
11 May 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
26 April 2005Return made up to 09/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 April 2005Return made up to 09/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
20 April 2004Return made up to 09/04/04; full list of members (7 pages)
20 April 2004Return made up to 09/04/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
12 May 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
27 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
24 May 2002Auditor's resignation (1 page)
24 May 2002Auditor's resignation (1 page)
12 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2002Registered office changed on 29/01/02 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
29 January 2002Registered office changed on 29/01/02 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
2 January 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
2 January 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
17 May 2001Return made up to 09/04/01; full list of members (6 pages)
17 May 2001Return made up to 09/04/01; full list of members (6 pages)
9 February 2001Accounts for a dormant company made up to 31 May 2000 (6 pages)
9 February 2001Accounts for a dormant company made up to 31 May 2000 (6 pages)
19 October 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
19 October 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
17 July 2000Return made up to 09/04/00; full list of members (6 pages)
17 July 2000Return made up to 09/04/00; full list of members (6 pages)
14 July 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
14 July 2000Ad 02/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 2000Ad 02/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Memorandum and Articles of Association (12 pages)
21 October 1999Memorandum and Articles of Association (12 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
11 October 1999Company name changed fenshelf 123 LTD\certificate issued on 11/10/99 (2 pages)
11 October 1999Company name changed fenshelf 123 LTD\certificate issued on 11/10/99 (2 pages)
7 July 1999Registered office changed on 07/07/99 from: 198 silbury boulevard milton keynes buckinghamshire MK9 1LL (1 page)
7 July 1999Registered office changed on 07/07/99 from: 198 silbury boulevard milton keynes buckinghamshire MK9 1LL (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
7 July 1999New secretary appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
7 July 1999Secretary resigned (1 page)
9 April 1999Incorporation (18 pages)
9 April 1999Incorporation (18 pages)