Company NameCourt Row Financial Management Limited
DirectorRobert Henry Pilnick
Company StatusActive
Company Number04720805
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years, 1 month ago)
Previous NameBLOX Associates Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65201Life reinsurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Robert Henry Pilnick
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2003(1 day after company formation)
Appointment Duration21 years, 1 month
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
Secretary NameMrs Christine Sarah Child
StatusCurrent
Appointed07 October 2019(16 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
Secretary NameChristine Sarah Child
NationalityBritish
StatusResigned
Appointed03 April 2003(1 day after company formation)
Appointment Duration13 years, 12 months (resigned 27 March 2017)
RoleCompany Director
Correspondence Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
Director NameMs Christine Sarah Child
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(13 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 St. Johns Lane
Halifax
HX1 2BW
Secretary NameMr Dion Child
StatusResigned
Appointed27 March 2017(13 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2019)
RoleCompany Director
Correspondence Address52 St. Johns Lane
Halifax
HX1 2BW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Robert Henry Pilnick
99.00%
Ordinary
1 at £1Christine Sarah Child
1.00%
Ordinary

Financials

Year2014
Net Worth-£78,209
Current Liabilities£94,562

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 April 2024 (3 weeks, 4 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

14 February 2005Delivered on: 15 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
14 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
7 October 2019Termination of appointment of Dion Child as a secretary on 7 October 2019 (1 page)
7 October 2019Appointment of Mrs Christine Sarah Child as a secretary on 7 October 2019 (2 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
10 April 2019Cessation of Christine Sarah Child as a person with significant control on 27 March 2017 (1 page)
10 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
7 August 2018Secretary's details changed for Mr Dion Child on 7 August 2018 (1 page)
7 August 2018Change of details for Ms Christine Sarah Child as a person with significant control on 7 August 2018 (2 pages)
7 August 2018Director's details changed for Ms Christine Sarah Child on 7 August 2018 (2 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
18 April 2017Change of share class name or designation (2 pages)
18 April 2017Change of share class name or designation (2 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
7 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
7 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
27 March 2017Appointment of Mr Dion Child as a secretary on 27 March 2017 (2 pages)
27 March 2017Termination of appointment of Christine Sarah Child as a secretary on 27 March 2017 (1 page)
27 March 2017Appointment of Ms Christine Sarah Child as a director on 27 March 2017 (2 pages)
27 March 2017Termination of appointment of Christine Sarah Child as a secretary on 27 March 2017 (1 page)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 March 2017Appointment of Mr Dion Child as a secretary on 27 March 2017 (2 pages)
27 March 2017Appointment of Ms Christine Sarah Child as a director on 27 March 2017 (2 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 April 2016Change of share class name or designation (2 pages)
22 April 2016Statement of company's objects (2 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
22 April 2016Statement of company's objects (2 pages)
22 April 2016Change of share class name or designation (2 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
20 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
4 April 2014Secretary's details changed for Christine Sarah Child on 4 April 2014 (1 page)
4 April 2014Secretary's details changed for Christine Sarah Child on 4 April 2014 (1 page)
4 April 2014Secretary's details changed for Christine Sarah Child on 4 April 2014 (1 page)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
5 May 2010Registered office address changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom on 5 May 2010 (1 page)
5 May 2010Director's details changed for Mr Robert Henry Pilnick on 31 December 2009 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Secretary's details changed for Christine Sarah Child on 31 December 2009 (1 page)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Registered office address changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom on 5 May 2010 (1 page)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Director's details changed for Mr Robert Henry Pilnick on 31 December 2009 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Secretary's details changed for Christine Sarah Child on 31 December 2009 (1 page)
5 May 2010Registered office address changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom on 5 May 2010 (1 page)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 April 2009Return made up to 02/04/09; full list of members (3 pages)
2 April 2009Director's change of particulars / robert pilnick / 31/03/2009 (1 page)
2 April 2009Registered office changed on 02/04/2009 from 52 st. Johns lane halifax west yorkshire HX1 2BW united kingdom (1 page)
2 April 2009Director's change of particulars / robert pilnick / 31/03/2009 (1 page)
2 April 2009Location of debenture register (1 page)
2 April 2009Location of debenture register (1 page)
2 April 2009Return made up to 02/04/09; full list of members (3 pages)
2 April 2009Location of register of members (1 page)
2 April 2009Registered office changed on 02/04/2009 from 52 st. Johns lane halifax west yorkshire HX1 2BW united kingdom (1 page)
2 April 2009Location of register of members (1 page)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
22 April 2008Return made up to 02/04/08; full list of members (3 pages)
22 April 2008Return made up to 02/04/08; full list of members (3 pages)
21 April 2008Location of register of members (1 page)
21 April 2008Registered office changed on 21/04/2008 from 52 st. Johns lane halifax west yorkshire HX1 2BW united kingdom (1 page)
21 April 2008Location of debenture register (1 page)
21 April 2008Location of register of members (1 page)
21 April 2008Registered office changed on 21/04/2008 from 52 st. Johns lane halifax west yorkshire HX1 2BW united kingdom (1 page)
21 April 2008Location of debenture register (1 page)
7 April 2008Location of debenture register (1 page)
7 April 2008Location of debenture register (1 page)
7 April 2008Registered office changed on 07/04/2008 from 52 st. Johns lane halifax west yorkshire HX1 2BW united kingdom (1 page)
7 April 2008Registered office changed on 07/04/2008 from 52 st. Johns lane halifax west yorkshire HX1 2BW united kingdom (1 page)
7 April 2008Location of register of members (1 page)
7 April 2008Location of register of members (1 page)
4 April 2008Registered office changed on 04/04/2008 from 52 st. Johns lane halifax west yorkshire HX1 2BW (1 page)
4 April 2008Registered office changed on 04/04/2008 from 52 st. Johns lane halifax west yorkshire HX1 2BW (1 page)
4 April 2008Location of register of members (1 page)
4 April 2008Location of register of members (1 page)
4 April 2008Location of debenture register (1 page)
4 April 2008Location of debenture register (1 page)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
17 April 2007Return made up to 02/04/07; full list of members (2 pages)
17 April 2007Return made up to 02/04/07; full list of members (2 pages)
18 July 2006Location of register of members (1 page)
18 July 2006Return made up to 02/04/06; full list of members (2 pages)
18 July 2006Registered office changed on 18/07/06 from: 52 st johns lane halifax west yorks HX1 2BW (1 page)
18 July 2006Location of debenture register (1 page)
18 July 2006Location of debenture register (1 page)
18 July 2006Return made up to 02/04/06; full list of members (2 pages)
18 July 2006Location of register of members (1 page)
18 July 2006Registered office changed on 18/07/06 from: 52 st johns lane halifax west yorks HX1 2BW (1 page)
6 June 2006Registered office changed on 06/06/06 from: 34 lightridge road huddersfield west yorkshire HD2 2HF (1 page)
6 June 2006Registered office changed on 06/06/06 from: 34 lightridge road huddersfield west yorkshire HD2 2HF (1 page)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 May 2005Return made up to 02/04/05; full list of members (6 pages)
6 May 2005Return made up to 02/04/05; full list of members (6 pages)
15 February 2005Particulars of mortgage/charge (3 pages)
15 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
5 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
4 February 2005Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
4 February 2005Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
30 April 2004Return made up to 02/04/04; full list of members (6 pages)
30 April 2004Return made up to 02/04/04; full list of members (6 pages)
5 September 2003Ad 03/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2003Ad 03/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
25 April 2003Memorandum and Articles of Association (17 pages)
25 April 2003Memorandum and Articles of Association (17 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003New director appointed (1 page)
22 April 2003Director resigned (1 page)
22 April 2003New secretary appointed (1 page)
22 April 2003Registered office changed on 22/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003Registered office changed on 22/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 April 2003New secretary appointed (1 page)
22 April 2003New director appointed (1 page)
22 April 2003Director resigned (1 page)
11 April 2003Company name changed blox associates LIMITED\certificate issued on 11/04/03 (2 pages)
11 April 2003Company name changed blox associates LIMITED\certificate issued on 11/04/03 (2 pages)
2 April 2003Incorporation (8 pages)
2 April 2003Incorporation (8 pages)