ISACA LONDON CHAPTER - CHESTER


Company Profile Company Filings

Overview

ISACA LONDON CHAPTER is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CHESTER UNITED KINGDOM and has the status: Active.
ISACA LONDON CHAPTER was incorporated 19 years ago on 19/11/2004 and has the registered number: 05291214. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

ISACA LONDON CHAPTER - CHESTER

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

2 HILLIARDS COURT
CHESTER
CHESHIRE
CH4 9QP
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/11/2023 01/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS WIOLETA DAWID-RAHMAN Secretary 2023-03-29 CURRENT
MR MARK REGINALD PEARCE Dec 1961 British Director 2023-04-19 CURRENT
MR DALIM BASU May 1949 British Director 2021-09-22 CURRENT
MR ELLICE GARTLY BIRNIE Mar 1968 British Director 2021-07-15 CURRENT
HAYRIYE CINAR Sep 1981 Turkish Director 2020-01-13 CURRENT
KAYODE FALANA May 1977 Nigerian Director 2019-12-27 CURRENT
MR VIVEK JAIN Sep 1981 British Director 2023-06-21 CURRENT
MR AMEET KUMAR JUGNAUTH May 1980 British Director 2021-07-15 CURRENT
MR SUKHVINDER PAUL Jun 1979 British Director 2022-08-08 CURRENT
MRS YETUNDE ASIMAU ADESIYAN Dec 1978 British Director 2024-01-15 CURRENT
MR KALWINDER KUMAR TAHEEM Secretary 2017-05-25 UNTIL 2019-05-23 RESIGNED
MR ANGEL SERRANO BUCES Aug 1979 Spanish Director 2012-05-24 UNTIL 2014-05-29 RESIGNED
ALLAN NEVILLE BOARDMAN Jan 1958 British Director 2004-11-19 UNTIL 2005-05-26 RESIGNED
ALLAN NEVILLE BOARDMAN Jan 1958 British Director 2005-05-26 UNTIL 2006-05-22 RESIGNED
ALLAN NEVILLE BOARDMAN Jan 1958 South African Director 2006-05-23 UNTIL 2007-05-24 RESIGNED
ALLAN NEVILLE BOARDMAN Jan 1958 South African Director 2007-05-25 UNTIL 2008-05-22 RESIGNED
MR LUIS ARTURO BLANCO Jun 1971 British Director 2007-05-24 UNTIL 2008-05-22 RESIGNED
MR LUIS ARTURO BLANCO Jun 1971 British Director 2008-05-22 UNTIL 2009-05-21 RESIGNED
MR LUIS ARTURO BLANCO Jun 1971 British Director 2009-05-21 UNTIL 2011-08-24 RESIGNED
DR OLIVIA MARIETTE BOSCH May 1958 British,American Director 2019-05-23 UNTIL 2022-08-08 RESIGNED
AITOR CASTANO Aug 1979 Spanish Director 2019-05-23 UNTIL 2020-06-17 RESIGNED
SANJAY KUMAR SHARMA Secretary 2019-05-23 UNTIL 2020-06-17 RESIGNED
MICHAEL CHRISTODOULIDES Aug 1955 British Director 2007-05-24 UNTIL 2008-05-22 RESIGNED
EURING MALCOLM JOHN IRELAND Secretary 2012-05-24 UNTIL 2012-12-21 RESIGNED
MR JOSEPH FRANCIS WRIGHT Mar 1953 Secretary 2004-11-19 UNTIL 2009-05-21 RESIGNED
MR ALAN WILSON Secretary 2013-05-23 UNTIL 2015-05-21 RESIGNED
MR DAVID HAMILTON WILKEY Secretary 2020-06-17 UNTIL 2022-12-31 RESIGNED
MR PAUL WHITE Secretary 2015-07-01 UNTIL 2016-05-26 RESIGNED
MRS PRITI SIKDAR Secretary 2011-08-24 UNTIL 2012-05-24 RESIGNED
MR. CHRISTOPHER ANTHONY NELMS Feb 1956 British Secretary 2009-05-21 UNTIL 2011-08-24 RESIGNED
ZIA BHARWANI Aug 1991 British Director 2017-05-25 UNTIL 2019-05-23 RESIGNED
MR DALIM BASU May 1949 British Director 2008-05-22 UNTIL 2009-05-21 RESIGNED
MR DALIM BASU May 1949 British Director 2009-05-21 UNTIL 2013-05-23 RESIGNED
MR PETER JOHN ANDREWS Jul 1948 Other Director 2004-11-19 UNTIL 2005-05-26 RESIGNED
MR PETER JOHN ANDREWS Jul 1948 Other Director 2005-05-26 UNTIL 2006-05-22 RESIGNED
MR PETER JOHN ANDREWS Jul 1948 Other Director 2006-05-23 UNTIL 2007-05-24 RESIGNED
MR PETER JOHN ANDREWS Jul 1948 Other Director 2007-05-25 UNTIL 2008-05-22 RESIGNED
MR PETER JOHN ANDREWS Jul 1948 Other Director 2008-05-22 UNTIL 2009-05-21 RESIGNED
MRS VLADLENA BENSON Nov 1976 British Director 2017-05-25 UNTIL 2019-05-23 RESIGNED
MR SRI ANJANEYA AKUNURI Jul 1973 British Director 2016-05-26 UNTIL 2018-05-22 RESIGNED
MR MARCUS JAMES CHAMBERS Oct 1970 British Director 2013-01-08 UNTIL 2014-11-11 RESIGNED
MR DALIM BASU May 1949 British Director 2014-11-20 UNTIL 2021-09-22 RESIGNED
MR ELLICE GARTLY BIRNIE Mar 1968 British Director 2017-05-25 UNTIL 2019-05-23 RESIGNED
MR DEEPINDER SINGH CHHABRA Dec 1966 British Director 2013-05-23 UNTIL 2023-07-06 RESIGNED
MR MICHAEL DAVID CHRISTODOULIDES Feb 1959 British Director 2008-05-22 UNTIL 2009-05-21 RESIGNED
MR EH'DEN BIBER Mar 1969 British Director 2015-05-21 UNTIL 2016-05-26 RESIGNED
MR NICHOLAS GREGORY FELLOWS Aug 1952 British Director 2009-05-21 UNTIL 2010-05-27 RESIGNED
MR PARESH PURUSHOTTAM DESHMUKH May 1976 British Director 2018-05-22 UNTIL 2020-01-13 RESIGNED
MR PARESH DESHMUKH May 1976 Indian Director 2009-05-21 UNTIL 2013-05-23 RESIGNED
MR PETER GARY DRABWELL Dec 1971 British Director 2009-05-21 UNTIL 2019-05-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ABBEYFIELD (BERKHAMSTED AND HEMEL HEMPSTEAD) SOCIETY LIMITED BERKHAMSTED ENGLAND Active FULL 55900 - Other accommodation
LOCKES FIELD MANAGEMENT COMPANY LIMITED WIMBLEDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
LANGTON MEWS MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
TRANSGLOBE TRADING CORPORATION LIMITED LONDON ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
DALIM SERVICES LIMITED Dissolved... UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
WALLS & CHABB LIMITED CHESHAM ENGLAND Dissolved... DORMANT 99999 - Dormant Company
INTERNATIONAL SECURITY AND COMMUNICATIONS LIMITED LONDON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
TECHNOLOGY. BUSINESS. CONJOIN. LTD. FARNBOROUGH Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
52 BIOTECHNOLOGY LIMITED KINGTON ENGLAND Active MICRO ENTITY 71200 - Technical testing and analysis
VK COMMUNICATIONS LTD LONDON ENGLAND Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.
RED TEAM PARTNERS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
TLC PROPERTY GROUP LIMITED LONDON ENGLAND Dissolved... 41100 - Development of building projects
PROVERB814 CONSULTING LIMITED HULL UNITED KINGDOM Active DORMANT 63990 - Other information service activities n.e.c.
CYBERTOOTH TIGERS LIMITED LINCOLN UNITED KINGDOM Dissolved... MICRO ENTITY 62012 - Business and domestic software development
TECHNOLOGY AND CYBER RISK MANAGEMENT LIMITED KINGSTON UPON THAMES ENGLAND Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
VENTUREISM LTD LONDON UNITED KINGDOM Active MICRO ENTITY 63120 - Web portals
CYBER4WORK LTD LONDON ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities
CYBERTOOTH TIGERS LIMITED ALDERSHOT UNITED KINGDOM Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities
CYBER BAMBOO LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
ISACA_LONDON_CHAPTER - Accounts 2023-09-19 31-12-2022 £617,658 Cash £540,144 equity
ISACA_LONDON_CHAPTER - Accounts 2022-09-22 31-12-2021 £495,199 Cash £429,549 equity
ISACA_LONDON_CHAPTER - Accounts 2021-09-25 31-12-2020 £474,557 Cash £386,279 equity
ISACA_LONDON_CHAPTER - Accounts 2019-09-21 31-12-2018 £439,722 Cash
Isaca London Chapter - Accounts to registrar (filleted) - small 18.1 2018-09-12 31-12-2017 £387,195 Cash £329,453 equity
Isaca London Chapter - Accounts to registrar - small 17.2 2017-09-27 31-12-2016 £390,026 Cash £318,474 equity
Isaca London Chapter - Abbreviated accounts 16.1 2016-09-24 31-12-2015 £312,305 Cash £263,371 equity
Abbreviated Company Accounts - ISACA LONDON CHAPTER 2015-08-19 31-12-2014 £283,632 Cash £233,153 equity
ISACA LONDON CHAPTER Accounts filed on 31-12-2013 2014-09-30 31-12-2013 £261,186 Cash £262,459 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOUNTRIGHT LIMITED CHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CORFTON DEVELOPMENTS LIMITED CHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
MCLINTOCKS (NW) LIMITED CHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 69201 - Accounting and auditing activities
PINNACLE SPORTS DEVELOPMENT LIMITED CHESTER UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate
PK RACING LIMITED CHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 93199 - Other sports activities
ARAN RIDGE LIMITED CHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MCLINTOCKS ACCOUNTANTS LIMITED CHESTER UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CONSTANTINE STORAGE HOLDINGS LIMITED CHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 35110 - Production of electricity
AMY LAMBERT LIMITED CHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes
HJ CONSULTING LIMITED CHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management