Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

MAD BEAUTY LIMITED

Company

MAD BEAUTY

Telephone: 00000 000 000
A⁺ rating

ABOUT MAD BEAUTY LIMITED

MAD Beauty - Serious About Making Cosmetics Fun.

Mad Beauty is the leader in design led cosmetics for both the gift and professional sectors. The MAD Beauty designers work tirelessly to provide a wide range of novel , fun and interesting items whether you are buying for yourself, as a gift for a loved one. If you are a beauty professional or sell gifts then the experts at MAD Beauty will surely have something for you to offer to your customers.

Mad Beauty

Mad Beauty are the leaders in design led cosmetics for both the gift and professional sectors. The MAD Beauty designers work tirelessly to provide a wide range of novel , fun and interesting items whether you are buying for yourself, as a gift for a loved one. If you are a beauty professional or sell gifts then the experts at MAD Beauty will surely have something for you to offer to your customers.

KEY FINANCE

Year
2017
Assets
£742.12k ▲ £316.75k (74.47 %)
Cash
£4.87k ▼ £-18.09k (-78.78 %)
Liabilities
£153.05k ▼ £-191.32k (-55.56 %)
Net Worth
£589.07k ▲ £508.08k (627.34 %)

REGISTRATION INFO

Company name
MAD BEAUTY LIMITED
Company number
03625891
VAT
GB752483520
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Sep 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.madbeauty.com
Phones
00000 000 000
Registered Address
REED TAYLOR BENEDICT,
UNIT 3 1ST FLOOR NORTH CAVENDISH HOUSE,
369-391 BURNT OAK BROADWAY,
EDGWARE,
MIDDLESEX,
HA8 5AW

ECONOMIC ACTIVITIES

46450
Wholesale of perfume and cosmetics

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 3 September 2016 with updates
02 Feb 2016
Registration of charge 036258910005, created on 2 February 2016

CHARGES

2 February 2016
Status
Outstanding
Delivered
2 February 2016
Persons entitled
Ultimate Invoice Finance Limited
Description
All monetary and all obligations and liabilities whether…

21 August 2014
Status
Satisfied on 23 December 2015
Delivered
27 August 2014
Persons entitled
Ultimate Invoice Finance Limited
Description
Description all assets debenture. All monetary and all…

29 July 2014
Status
Outstanding
Delivered
31 July 2014
Persons entitled
Ultimate Trade Finance Limited
Description
All assets debenture. All monetary and all obligations and…

9 November 2005
Status
Satisfied on 1 February 2016
Delivered
10 November 2005
Persons entitled
Cattles Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

9 August 2000
Status
Satisfied on 6 June 2006
Delivered
12 August 2000
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MAD BEAUTY LIMITED DIRECTORS

Julia Cash

  Acting
Appointed
03 September 1998
Role
Secretary
Address
Reed Taylor Benedict, Unit 3 1st Floor North, Cavendish House, 369-391 Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW
Name
CASH, Julia

Julia Cash

  Acting PSC
Appointed
01 August 2000
Occupation
Beauty Therapist
Role
Director
Age
61
Nationality
British
Address
Reed Taylor Benedict, Unit 3 1st Floor North, Cavendish House, 369-391 Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW
Country Of Residence
England
Name
CASH, Julia
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Trevor Ian Cash

  Acting PSC
Appointed
03 September 1998
Occupation
Marketing Manager
Role
Director
Age
67
Nationality
British
Address
Reed Taylor Benedict, Unit 3 1st Floor North, Cavendish House, 369-391 Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW
Country Of Residence
England
Name
CASH, Trevor Ian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

HALLMARK SECRETARIES LIMITED

  Resigned
Appointed
03 September 1998
Resigned
03 September 1998
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED

HALLMARK REGISTRARS LIMITED

  Resigned
Appointed
03 September 1998
Resigned
03 September 1998
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED

Mitchell Mendel

  Resigned
Appointed
01 May 2000
Resigned
07 December 2004
Occupation
Certified Accountant
Role
Director
Age
65
Nationality
British
Address
Hillcrest, 59 Uphill Road Mill Hill, London, NW7 4PT
Country Of Residence
England
Name
MENDEL, Mitchell

REVIEWS


Check The Company
Excellent according to the company’s financial health.