Company NameSerge Betsen Academy Ltd
DirectorsBolivie Serge Betsen Tchoua and Olivier FranÇOis Morato
Company StatusActive
Company Number07116490
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 January 2010(14 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Bolivie Serge Betsen Tchoua
Date of BirthMarch 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed05 January 2010(same day as company formation)
RoleProfessional Rugby Player
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fma Accountants Ltd, Building 3, Chiswick Busi
566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameOlivier FranÇOis Morato
Date of BirthAugust 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed22 April 2022(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fma Accountants Ltd, Building 3, Chiswick Busi
566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Craig David Vassie
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleConsultants
Country of ResidenceUnited Kingdom
Correspondence Address19 London End
Beaconsfield
Bucks
Director NameMr Cedric Jean-Jacques Filet
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fma Accountants Ltd, Building 3, Chiswick Busi
566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMs Odile Prevot-Mussat
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed26 March 2020(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Fma Accountants Ltd, Building 3, Chiswick Busi
566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Jerome Teiletche
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed26 March 2020(10 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Fma Accountants Ltd, Building 3, Chiswick Busi
566 Chiswick High Road
Chiswick
London
W4 5YA

Contact

Websitewww.therelocationbureau.com

Location

Registered AddressC/O Fma Accountants Ltd, Building 3, Chiswick Business Park
566 Chiswick High Road
Chiswick
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,016
Cash£19,706
Current Liabilities£7,690

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
29 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
7 December 2022Termination of appointment of Jerome Teiletche as a director on 24 November 2022 (1 page)
27 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
26 April 2022Appointment of Mr Olivier François Morato as a director on 22 April 2022 (2 pages)
31 March 2022Termination of appointment of Odile Prevot-Mussat as a director on 31 March 2022 (1 page)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
11 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 April 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
6 April 2020Termination of appointment of Cedric Jean-Jacques Filet as a director on 26 March 2020 (1 page)
6 April 2020Appointment of Mr Jerome Teiletche as a director on 26 March 2020 (2 pages)
6 April 2020Appointment of Ms Odile Prevot-Mussat as a director on 26 March 2020 (2 pages)
7 March 2020Compulsory strike-off action has been discontinued (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
14 November 2019Director's details changed for Mr Serge Betsen Tchoua on 1 February 2019 (2 pages)
13 November 2019Director's details changed for Mr Serge Betsen Tchoua on 1 February 2019 (2 pages)
13 November 2019Change of details for Mr Serge Betsen Tchoua as a person with significant control on 1 February 2019 (2 pages)
13 November 2019Registered office address changed from 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ to C/O Fma Accountants Ltd, Building 3, Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA on 13 November 2019 (1 page)
2 August 2019Confirmation statement made on 31 January 2019 with no updates (2 pages)
2 August 2019Administrative restoration application (3 pages)
9 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
30 September 2018Total exemption full accounts made up to 31 December 2017 (20 pages)
24 September 2018Confirmation statement made on 31 January 2018 with no updates (2 pages)
24 September 2018Confirmation statement made on 5 January 2017 with updates (2 pages)
24 September 2018Total exemption full accounts made up to 31 December 2016 (13 pages)
24 September 2018Administrative restoration application (3 pages)
20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
20 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
20 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
11 April 2016Total exemption full accounts made up to 31 December 2014 (6 pages)
11 April 2016Total exemption full accounts made up to 31 December 2014 (6 pages)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
29 February 2016Annual return made up to 5 January 2016 no member list (2 pages)
29 February 2016Annual return made up to 5 January 2016 no member list (2 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
18 February 2015Annual return made up to 5 January 2015 no member list (2 pages)
18 February 2015Annual return made up to 5 January 2015 no member list (2 pages)
18 February 2015Annual return made up to 5 January 2015 no member list (2 pages)
10 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 March 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
27 March 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
11 February 2014Annual return made up to 5 January 2014 no member list (2 pages)
11 February 2014Annual return made up to 5 January 2014 no member list (2 pages)
11 February 2014Annual return made up to 5 January 2014 no member list (2 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 July 2013Registered office address changed from 19 London End Beaconsfield Bucks United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 19 London End Beaconsfield Bucks United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 19 London End Beaconsfield Bucks United Kingdom on 4 July 2013 (1 page)
11 March 2013Termination of appointment of Craig Vassie as a director (1 page)
11 March 2013Termination of appointment of Craig Vassie as a director (1 page)
7 February 2013Annual return made up to 5 January 2013 no member list (3 pages)
7 February 2013Annual return made up to 5 January 2013 no member list (3 pages)
7 February 2013Annual return made up to 5 January 2013 no member list (3 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 February 2012Registered office address changed from Langley House Tudor Road Hazlemere High Wycombe Buckinghamshire HP15 7PA United Kingdom on 2 February 2012 (1 page)
2 February 2012Annual return made up to 5 January 2012 no member list (3 pages)
2 February 2012Registered office address changed from Langley House Tudor Road Hazlemere High Wycombe Buckinghamshire HP15 7PA United Kingdom on 2 February 2012 (1 page)
2 February 2012Annual return made up to 5 January 2012 no member list (3 pages)
2 February 2012Annual return made up to 5 January 2012 no member list (3 pages)
2 February 2012Registered office address changed from Langley House Tudor Road Hazlemere High Wycombe Buckinghamshire HP15 7PA United Kingdom on 2 February 2012 (1 page)
10 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
10 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
21 February 2011Annual return made up to 5 January 2011 no member list (3 pages)
21 February 2011Annual return made up to 5 January 2011 no member list (3 pages)
21 February 2011Annual return made up to 5 January 2011 no member list (3 pages)
15 September 2010Memorandum and Articles of Association (11 pages)
15 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2010Memorandum and Articles of Association (11 pages)
5 January 2010Incorporation (19 pages)
5 January 2010Incorporation (19 pages)