Background WavePink WaveYellow Wave

GREEN AND FORTUNE ASSOCIATES LIMITED (09882286)

GREEN AND FORTUNE ASSOCIATES LIMITED (09882286) is an active UK company. incorporated on 20 November 2015. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. GREEN AND FORTUNE ASSOCIATES LIMITED has been registered for 10 years. Current directors include MILLICAN, Peter John, NUGENT, John Anthony.

Company Number
09882286
Status
active
Type
ltd
Incorporated
20 November 2015
Age
10 years
Address
C/O Beavis Morgan, London, EC1M 4JN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
MILLICAN, Peter John, NUGENT, John Anthony
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN AND FORTUNE ASSOCIATES LIMITED

GREEN AND FORTUNE ASSOCIATES LIMITED is an active company incorporated on 20 November 2015 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. GREEN AND FORTUNE ASSOCIATES LIMITED was registered 10 years ago.(SIC: 56290)

Status

active

Active since 10 years ago

Company No

09882286

LTD Company

Age

10 Years

Incorporated 20 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

C/O Beavis Morgan 82 St John Street London, EC1M 4JN,

Previous Addresses

Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA England
From: 26 July 2017To: 3 June 2024
Kings Place 90 York Way London N1 9AG United Kingdom
From: 20 November 2015To: 26 July 2017
Timeline

2 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
May 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Active
Narrow Quay, BristolBS1 4QA
Corporate secretary
Appointed 01 Jun 2017

MILLICAN, Peter John

Active
82 St John Street, LondonEC1M 4JN
Born January 1949
Director
Appointed 20 Nov 2015

NUGENT, John Anthony

Active
82 St John Street, LondonEC1M 4JN
Born April 1970
Director
Appointed 20 Nov 2015

Persons with significant control

3

Mr John Anthony Nugent

Active
York Way, LondonN1 9AG
Born April 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
York Way, LondonN1 9AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Peter John Millican

Active
York Way, LondonN1 9AG
Born January 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 June 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
20 November 2015
NEWINCIncorporation