Background WavePink WaveYellow Wave

THE GRAND PRIORY OF BLESSED ADRIAN FORTESCUE OF THE ORDER OF MALTA TRUST (09681330)

THE GRAND PRIORY OF BLESSED ADRIAN FORTESCUE OF THE ORDER OF MALTA TRUST (09681330) is an active UK company. incorporated on 10 July 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE GRAND PRIORY OF BLESSED ADRIAN FORTESCUE OF THE ORDER OF MALTA TRUST has been registered for 10 years. Current directors include BERKLEY-MATTHEWS, Richard John, Fra, DE BURGH, Hugo Thomas, Major, JENNINGS, Benedict Alexander and 1 others.

Company Number
09681330
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 July 2015
Age
10 years
Address
67 Castletown Road, London, W14 9HG
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BERKLEY-MATTHEWS, Richard John, Fra, DE BURGH, Hugo Thomas, Major, JENNINGS, Benedict Alexander, RUMNEY, Maxwell William
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GRAND PRIORY OF BLESSED ADRIAN FORTESCUE OF THE ORDER OF MALTA TRUST

THE GRAND PRIORY OF BLESSED ADRIAN FORTESCUE OF THE ORDER OF MALTA TRUST is an active company incorporated on 10 July 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE GRAND PRIORY OF BLESSED ADRIAN FORTESCUE OF THE ORDER OF MALTA TRUST was registered 10 years ago.(SIC: 94910)

Status

active

Active since 10 years ago

Company No

09681330

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 10 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

67 Castletown Road London, W14 9HG,

Previous Addresses

9 New Square Lincoln's Inn London WC2A 3QN
From: 10 July 2015To: 15 February 2018
Timeline

16 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Jan 19
Director Left
Sept 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Dec 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

RUMNEY, Maxwell William, Fra'

Active
Castletown Road, LondonW14 9HG
Secretary
Appointed 01 Feb 2018

BERKLEY-MATTHEWS, Richard John, Fra

Active
Castletown Road, LondonW14 9HG
Born October 1968
Director
Appointed 23 Mar 2020

DE BURGH, Hugo Thomas, Major

Active
Castletown Road, LondonW14 9HG
Born August 1987
Director
Appointed 23 Mar 2020

JENNINGS, Benedict Alexander

Active
Castletown Road, LondonW14 9HG
Born November 1986
Director
Appointed 01 Mar 2025

RUMNEY, Maxwell William

Active
Castletown Road, LondonW14 9HG
Born December 1967
Director
Appointed 01 Feb 2018

EIDINOW, John Samual Christopher, Frater

Resigned
New Square, LondonWC2A 3QN
Secretary
Appointed 10 Jul 2015
Resigned 01 Feb 2018

CHADWICK, Julian William Mark, Fra

Resigned
Castletown Road, LondonW14 9HG
Born January 1957
Director
Appointed 23 Mar 2020
Resigned 09 Aug 2022

EIDINOW, John Samuel Christopher, Friar

Resigned
New Square, LondonWC2A 3QN
Born September 1968
Director
Appointed 10 Jul 2015
Resigned 01 Feb 2018

GALLIE, Duncan Andrew, Fra

Resigned
Castletown Road, LondonW14 9HG
Born March 1953
Director
Appointed 23 Mar 2020
Resigned 09 Aug 2022

KIRK, Kenneth David Graham

Resigned
Castletown Road, LondonW14 9HG
Born December 1955
Director
Appointed 04 Jan 2019
Resigned 01 Mar 2025

SCOTT, Ian Charles Damien

Resigned
Castletown Road, LondonW14 9HG
Born September 1938
Director
Appointed 09 Aug 2022
Resigned 31 Oct 2025

SCOTT, Ian Charles Damien

Resigned
Castletown Road, LondonW14 9HG
Born September 1938
Director
Appointed 10 Jul 2015
Resigned 23 Mar 2020

WARD, Neil Christopher

Resigned
New Square, LondonWC2A 3QN
Born July 1945
Director
Appointed 10 Jul 2015
Resigned 19 Sept 2019
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Incorporation Company
10 July 2015
NEWINCIncorporation