Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMART MORTGAGE FINANCE LIMITED
Company Information for

SMART MORTGAGE FINANCE LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
05628260
Private Limited Company
Active

Company Overview

About Smart Mortgage Finance Ltd
SMART MORTGAGE FINANCE LIMITED was founded on 2005-11-18 and has its registered office in London. The organisation's status is listed as "Active". Smart Mortgage Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SMART MORTGAGE FINANCE LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 05628260
Company ID Number 05628260
Date formed 2005-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 07/07/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-06 08:28:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMART MORTGAGE FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SMART MORTGAGE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
CHANNE LOPIAN
Company Secretary 2009-12-04
CHAIM YEHUDA ALEXANDER KAUFMAN
Director 2006-02-09
CHANNE LOPIAN
Director 2009-12-04
MEIR YOSEF SULAM
Director 2011-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
ELIESER JAKOBOWICZ
Director 2006-02-09 2011-03-11
ISSAC DAVID LOPIAN
Company Secretary 2006-02-09 2009-12-04
ISSAC DAVID LOPIAN
Director 2006-02-09 2009-12-04
QA REGISTRARS LIMITED
Nominated Secretary 2005-11-18 2006-02-09
QA NOMINEES LIMITED
Nominated Director 2005-11-18 2006-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHAIM YEHUDA ALEXANDER KAUFMAN TALTEN UK LTD Director 2015-11-30 CURRENT 2015-11-30 Active
CHAIM YEHUDA ALEXANDER KAUFMAN NERANEN LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
CHAIM YEHUDA ALEXANDER KAUFMAN OAKVIEW PROPERTIES LIMITED Director 2013-09-12 CURRENT 1988-07-06 Active
CHAIM YEHUDA ALEXANDER KAUFMAN VIEWPLUS LIMITED Director 2012-10-31 CURRENT 2012-10-31 Active
CHAIM YEHUDA ALEXANDER KAUFMAN GESHER Director 2011-02-02 CURRENT 2011-01-26 Active
CHAIM YEHUDA ALEXANDER KAUFMAN THE GOLD BLOCKING CENTRE LIMITED Director 2010-10-24 CURRENT 2010-08-04 Dissolved 2013-09-24
CHAIM YEHUDA ALEXANDER KAUFMAN CLOUDPRESS LIMITED Director 2003-04-16 CURRENT 2002-11-15 Active
CHAIM YEHUDA ALEXANDER KAUFMAN WEYMER LIMITED Director 2002-10-24 CURRENT 2002-10-24 Active
CHAIM YEHUDA ALEXANDER KAUFMAN HARTONS LIMITED Director 2002-10-24 CURRENT 2002-10-24 Active
CHAIM YEHUDA ALEXANDER KAUFMAN THE SHLOMO MEMORIAL FUND LIMITED Director 2002-09-17 CURRENT 1978-10-09 Active
CHAIM YEHUDA ALEXANDER KAUFMAN TALTEN BUSINESS PARK LIMITED Director 2001-01-15 CURRENT 1994-06-24 Active
CHAIM YEHUDA ALEXANDER KAUFMAN OLNATO LIMITED Director 1999-03-10 CURRENT 1979-09-03 Active
CHANNE LOPIAN NERANEN LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
CHANNE LOPIAN VIEWPLUS LIMITED Director 2012-10-31 CURRENT 2012-10-31 Active
CHANNE LOPIAN TALTEN BUSINESS PARK LIMITED Director 2011-03-11 CURRENT 1994-06-24 Active
CHANNE LOPIAN CLOUDPRESS LIMITED Director 2011-03-11 CURRENT 2002-11-15 Active
CHANNE LOPIAN WEYMER LIMITED Director 2009-12-04 CURRENT 2002-10-24 Active
CHANNE LOPIAN HARTONS LIMITED Director 2009-12-04 CURRENT 2002-10-24 Active
CHANNE LOPIAN THE SHLOMO MEMORIAL FUND LIMITED Director 2009-12-04 CURRENT 1978-10-09 Active
CHANNE LOPIAN OLNATO LIMITED Director 2009-12-04 CURRENT 1979-09-03 Active
MEIR YOSEF SULAM GOEX LIMITED Director 2015-01-22 CURRENT 2014-12-04 Active
MEIR YOSEF SULAM VIEWPLUS LIMITED Director 2012-10-31 CURRENT 2012-10-31 Active
MEIR YOSEF SULAM TALTEN BUSINESS PARK LIMITED Director 2011-09-14 CURRENT 1994-06-24 Active
MEIR YOSEF SULAM WEYMER LIMITED Director 2011-09-14 CURRENT 2002-10-24 Active
MEIR YOSEF SULAM HARTONS LIMITED Director 2011-09-14 CURRENT 2002-10-24 Active
MEIR YOSEF SULAM CLOUDPRESS LIMITED Director 2011-09-14 CURRENT 2002-11-15 Active
MEIR YOSEF SULAM THE SHLOMO MEMORIAL FUND LIMITED Director 2011-09-14 CURRENT 1978-10-09 Active
MEIR YOSEF SULAM OLNATO LIMITED Director 2011-09-14 CURRENT 1979-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES
2023-08-04SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-14Previous accounting period extended from 24/09/22 TO 07/10/22
2022-12-21CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-09-20AA01Previous accounting period shortened from 25/09/20 TO 24/09/20
2020-11-30CH03SECRETARY'S DETAILS CHNAGED FOR CHANNE LOPIAN on 2020-11-30
2020-11-30CH01Director's details changed for Mrs Channe Lopian on 2020-11-30
2020-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-09-25AA01Current accounting period shortened from 26/09/19 TO 25/09/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-25AA01Previous accounting period shortened from 27/09/17 TO 26/09/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-06-26AA01Previous accounting period shortened from 28/09/16 TO 27/09/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-06-27AA01Previous accounting period shortened from 29/09/15 TO 28/09/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-18AR0118/11/15 ANNUAL RETURN FULL LIST
2015-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-18AR0118/11/14 ANNUAL RETURN FULL LIST
2014-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-06-27AA01Previous accounting period shortened from 30/09/13 TO 29/09/13
2013-12-18CH01Director's details changed for Mrs Channe Lopian on 2013-12-12
2013-12-18CH03SECRETARY'S DETAILS CHNAGED FOR CHANNE LOPIAN on 2013-12-12
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-05AR0118/11/13 ANNUAL RETURN FULL LIST
2013-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-11-20AR0118/11/12 ANNUAL RETURN FULL LIST
2012-07-19CH01Director's details changed for Meir Yosef Sullam on 2012-07-19
2012-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-01-17AR0118/11/11 ANNUAL RETURN FULL LIST
2011-09-26AP01DIRECTOR APPOINTED MEIR YOSEF SULLAM
2011-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ELIESER JAKOBOWICZ
2010-11-18AR0118/11/10 FULL LIST
2010-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-06-16AP01DIRECTOR APPOINTED CHANNE LOPIAN
2010-06-16TM02APPOINTMENT TERMINATED, SECRETARY ISSAC LOPIAN
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ISSAC LOPIAN
2010-06-16AP03SECRETARY APPOINTED CHANNE LOPIAN
2009-11-18AR0118/11/09 FULL LIST
2009-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-11-18363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-02363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-07-11225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06
2006-11-28363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-02-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-14288bSECRETARY RESIGNED
2006-02-14288bDIRECTOR RESIGNED
2005-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SMART MORTGAGE FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SMART MORTGAGE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-14 Outstanding THE SHLOMO MEMORIAL FUND LIMITED (THE LENDER)
Intangible Assets
Patents
We have not found any records of SMART MORTGAGE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMART MORTGAGE FINANCE LIMITED
Trademarks
We have not found any records of SMART MORTGAGE FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE OAKLEY ESTATES (NORTHEAST) LIMITED 2010-03-05 Outstanding

We have found 1 mortgage charges which are owed to SMART MORTGAGE FINANCE LIMITED

Income
Government Income
We have not found government income sources for SMART MORTGAGE FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SMART MORTGAGE FINANCE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SMART MORTGAGE FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMART MORTGAGE FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMART MORTGAGE FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.