Company NameD M Associates (Accountants) Ltd.
DirectorsDavid Henry Mole and Sophie Jane Mole
Company StatusActive
Company Number04073597
CategoryPrivate Limited Company
Incorporation Date18 September 2000(23 years, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David Henry Mole
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(6 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Crescent, Station Road
Woldingham
Caterham
Surrey
CR3 7DB
Director NameMiss Sophie Jane Mole
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(23 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressNorthdowns Farm Marden Park
Woldingham
Caterham
CR3 7JF
Director NameAdrian Kevin Pink
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(1 day after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2005)
RoleFuneral Director
Correspondence Address344a Limpsfield Road
Hamsey Green
Surrey
CR2 9BX
Director NameMrs Sandra Gallagher
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(1 day after company formation)
Appointment Duration4 years (resigned 09 October 2004)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address5 Syresham Gardens
Haywards Heath
West Sussex
RH16 3LB
Director NameMr Patrick Gallagher
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(1 day after company formation)
Appointment Duration4 years (resigned 09 October 2004)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Syresham Gardens
Haywards Heath
West Sussex
RH16 3LB
Director NameDiane Daniell-Pink
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(1 day after company formation)
Appointment Duration8 years, 4 months (resigned 22 January 2009)
RoleFuneral Director
Correspondence Address344a Limpsfield Road
Hamsey Green
Surrey
CR2 9BX
Secretary NameMr Patrick Gallagher
NationalityBritish
StatusResigned
Appointed19 September 2000(1 day after company formation)
Appointment Duration4 years (resigned 09 October 2004)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Syresham Gardens
Haywards Heath
West Sussex
RH16 3LB
Director NameSharon Ann Bowley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 03 March 2003)
RoleFuneral Directors
Correspondence Address30 Keymer Road
Hassocks
West Sussex
BN6 8AN
Director NameMr Paul Anthony Bowley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 09 October 2004)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address30a Keymer Road
Hassocks
West Sussex
BN6 8AN
Secretary NameAdrian Kevin Pink
NationalityBritish
StatusResigned
Appointed10 October 2004(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2008)
RoleFuneral Director
Correspondence Address344a Limpsfield Road
Hamsey Green
Surrey
CR2 9BX
Director NameMr Tor Sriachavanon Graves
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(8 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2013)
RoleProperty
Country of ResidenceEngland
Correspondence AddressMaycroft House
Upper Court Road
Woldingham
Surrey
CR3 7BF
Director NameArthur Robert Graves
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Crescent
Woldingham
Caterham
Surrey
CR3 7DB
Director NameMr Jon Mole
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(12 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 October 2016)
RoleGardener
Country of ResidenceEngland
Correspondence Address2 Clarence Road
Wallington
Surrey
SM6 0EW
Director NameMr Nicholas Mark Mole
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2017(16 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 14 March 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Clarence Road
Wallington
Surrey
SM6 0EW
Director NameMs Jessica Claire Mole
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(18 years, 3 months after company formation)
Appointment Duration5 years (resigned 26 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthdowns Farm Marden Park
Woldingham
Caterham
CR3 7JF
Director NameNewco Limited (Corporation)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ

Contact

Websiteadpinkfunerals.co.uk

Location

Registered AddressNorthdowns Farm Marden Park
Woldingham
Caterham
CR3 7JF
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWoldingham
WardWoldingham

Shareholders

130.6k at £1David Mole
87.05%
Ordinary
19.4k at £1Aaroc LTD
12.95%
Ordinary

Financials

Year2014
Net Worth£105,545
Cash£20,252
Current Liabilities£77,878

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Filing History

29 January 2024Appointment of Miss Sophie Jane Mole as a director on 26 January 2024 (2 pages)
29 January 2024Termination of appointment of Jessica Claire Mole as a director on 26 January 2024 (1 page)
27 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
10 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
6 September 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
28 September 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
21 December 2020Amended micro company accounts made up to 31 March 2019 (2 pages)
30 September 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 September 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
4 January 2019Appointment of Miss Jessica Mole as a director on 1 January 2019 (2 pages)
4 January 2019Termination of appointment of Nicholas Mark Mole as a director on 22 December 2018 (1 page)
2 January 2019Registered office address changed from 143 Croydon Road Croydon Road Caterham CR3 6PF England to Northdowns Farm Marden Park Woldingham Caterham CR3 7JF on 2 January 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
30 August 2018Appointment of Mr Nicholas Mark Mole as a director on 30 August 2018 (2 pages)
27 March 2018Termination of appointment of Nicholas Mark Mole as a director on 14 March 2018 (1 page)
27 March 2018Registered office address changed from 2 Clarence Road Wallington Surrey SM6 0EW to 143 Croydon Road Croydon Road Caterham CR3 6PF on 27 March 2018 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Appointment of Mr Nicholas Mark Mole as a director on 18 June 2017 (2 pages)
30 November 2017Appointment of Mr Nicholas Mark Mole as a director on 18 June 2017 (2 pages)
18 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 November 2016Termination of appointment of Nicholas Mark Mole as a director on 11 November 2016 (1 page)
24 November 2016Termination of appointment of Nicholas Mark Mole as a director on 11 November 2016 (1 page)
28 October 2016Termination of appointment of Jon Mole as a director on 28 October 2016 (1 page)
28 October 2016Termination of appointment of Jon Mole as a director on 28 October 2016 (1 page)
29 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
17 June 2016Appointment of Mr Nicholas Mark Mole as a director on 17 June 2016 (2 pages)
17 June 2016Appointment of Mr Nicholas Mark Mole as a director on 17 June 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 150,000
(4 pages)
15 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 150,000
(4 pages)
11 May 2015Registered office address changed from No 1 the Crescent Station Road Woldingham CR3 7DB to 2 Clarence Road Wallington Surrey SM6 0EW on 11 May 2015 (1 page)
11 May 2015Registered office address changed from No 1 the Crescent Station Road Woldingham CR3 7DB to 2 Clarence Road Wallington Surrey SM6 0EW on 11 May 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 150,000
(4 pages)
25 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 150,000
(4 pages)
7 January 2014Company name changed enzo and shi LIMITED\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2014-01-02
(2 pages)
7 January 2014Change of name notice (2 pages)
7 January 2014Change of name notice (2 pages)
7 January 2014Company name changed enzo and shi LIMITED\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2014-01-02
(2 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 150,000
(5 pages)
3 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 150,000
(5 pages)
25 March 2013Termination of appointment of Tor Graves as a director (1 page)
25 March 2013Termination of appointment of Arthur Graves as a director (1 page)
25 March 2013Appointment of Mr Jon Mole as a director (2 pages)
25 March 2013Appointment of Mr Jon Mole as a director (2 pages)
25 March 2013Termination of appointment of Tor Graves as a director (1 page)
25 March 2013Termination of appointment of Arthur Graves as a director (1 page)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
7 September 2012Company name changed pink's independent funeral directors LTD.\certificate issued on 07/09/12
  • RES15 ‐ Change company name resolution on 2012-08-28
(3 pages)
7 September 2012Change of name notice (2 pages)
7 September 2012Company name changed pink's independent funeral directors LTD.\certificate issued on 07/09/12
  • RES15 ‐ Change company name resolution on 2012-08-28
(3 pages)
7 September 2012Change of name notice (2 pages)
21 November 2011Change of name notice (2 pages)
21 November 2011Company name changed a & d pink LIMITED\certificate issued on 21/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
(2 pages)
21 November 2011Company name changed a & d pink LIMITED\certificate issued on 21/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
(2 pages)
21 November 2011Change of name notice (2 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
31 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 150,000
(4 pages)
31 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 150,000
(4 pages)
26 November 2010Appointment of Arthur Robert Graves as a director (3 pages)
26 November 2010Appointment of Arthur Robert Graves as a director (3 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
13 April 2010Registered office address changed from 1 the Crescent Station Road Woldingham Surrey CR3 7DB on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from 1 the Crescent Station Road Woldingham Surrey CR3 7DB on 13 April 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 July 2009Return made up to 30/07/09; full list of members (4 pages)
30 July 2009Return made up to 30/07/09; full list of members (4 pages)
31 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
31 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
31 January 2009Director appointed tor graves (2 pages)
31 January 2009Director appointed tor graves (2 pages)
27 January 2009Appointment terminated director diane daniell-pink (1 page)
27 January 2009Appointment terminated director diane daniell-pink (1 page)
6 January 2009Director's change of particulars / david mole / 30/09/2008 (1 page)
6 January 2009Director's change of particulars / david mole / 30/09/2008 (1 page)
6 January 2009Return made up to 18/09/08; full list of members (4 pages)
6 January 2009Registered office changed on 06/01/2009 from 344 limpsfield road hamsey green surrey CR2 9BX (1 page)
6 January 2009Registered office changed on 06/01/2009 from 344 limpsfield road hamsey green surrey CR2 9BX (1 page)
6 January 2009Return made up to 18/09/08; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 October 2008Ad 18/09/08\gbp si 104000@1=104000\gbp ic 9283/113283\ (2 pages)
7 October 2008Ad 18/09/08\gbp si 104000@1=104000\gbp ic 9283/113283\ (2 pages)
2 October 2008Ad 15/09/08\gbp si 887@10=8870\gbp ic 413/9283\ (2 pages)
2 October 2008Ad 15/09/08\gbp si 887@10=8870\gbp ic 413/9283\ (2 pages)
26 September 2008Nc inc already adjusted 15/09/08 (1 page)
26 September 2008Nc inc already adjusted 15/09/08 (1 page)
26 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2008Appointment terminated secretary adrian pink (1 page)
25 June 2008Appointment terminated secretary adrian pink (1 page)
29 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 January 2008Return made up to 18/09/07; no change of members (7 pages)
28 January 2008Return made up to 18/09/07; no change of members (7 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
16 May 2007Registered office changed on 16/05/07 from: chelsham place limpsfield road warlingham surrey CR6 9DZ (1 page)
16 May 2007Registered office changed on 16/05/07 from: chelsham place limpsfield road warlingham surrey CR6 9DZ (1 page)
2 March 2007Amended accounts made up to 31 December 2005 (9 pages)
2 March 2007Amended accounts made up to 31 December 2005 (9 pages)
6 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
6 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
16 October 2006Return made up to 18/09/06; full list of members (7 pages)
16 October 2006Return made up to 18/09/06; full list of members (7 pages)
24 January 2006Return made up to 18/09/05; full list of members (8 pages)
24 January 2006Return made up to 18/09/05; full list of members (8 pages)
16 September 2005Company name changed pink and gallagher LIMITED\certificate issued on 19/09/05 (2 pages)
16 September 2005Company name changed pink and gallagher LIMITED\certificate issued on 19/09/05 (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
1 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
1 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
16 February 2005Return made up to 18/09/04; full list of members (9 pages)
16 February 2005Return made up to 18/09/04; full list of members (9 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned;director resigned (1 page)
15 February 2005Secretary resigned;director resigned (1 page)
15 February 2005Director resigned (1 page)
21 January 2005Ad 31/08/04--------- £ si 313@1=313 £ ic 100/413 (2 pages)
21 January 2005Ad 31/08/04--------- £ si 313@1=313 £ ic 100/413 (2 pages)
17 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 January 2005Nc inc already adjusted 30/08/04 (1 page)
11 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2005Nc inc already adjusted 30/08/04 (1 page)
11 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2004288A entered on wrong co (1 page)
20 December 2004288A entered on wrong co (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004New secretary appointed (2 pages)
8 November 2004Registered office changed on 08/11/04 from: fraser house traingle road haywards heath west sussex RH16 4HW (1 page)
8 November 2004New secretary appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004Registered office changed on 08/11/04 from: fraser house traingle road haywards heath west sussex RH16 4HW (1 page)
7 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
7 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
12 December 2003Return made up to 18/09/03; full list of members (8 pages)
12 December 2003Return made up to 18/09/03; full list of members (8 pages)
22 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
22 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
14 November 2002Return made up to 18/09/02; full list of members (9 pages)
14 November 2002Return made up to 18/09/02; full list of members (9 pages)
1 August 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
1 August 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
9 November 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
18 September 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New secretary appointed;new director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New secretary appointed;new director appointed (2 pages)
31 October 2000New director appointed (2 pages)
29 September 2000Registered office changed on 29/09/00 from: 30 aldwick avenue bognor regis sussex PO21 3AQ (1 page)
29 September 2000Secretary resigned (1 page)
29 September 2000Registered office changed on 29/09/00 from: 30 aldwick avenue bognor regis sussex PO21 3AQ (1 page)
29 September 2000Secretary resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
18 September 2000Incorporation (17 pages)
18 September 2000Incorporation (17 pages)