Prince of Wales, 1a Sudely Street, Islington N1

Islington index

Also listed as at the address of 139 Graham street. Named in 1911 census summary. Also known as the Queen Victoria, this pub was situated at the junction of Wharfdale Road and York Way (formerly York Road), north side.  * It was rebuilt in 1938, and now reopening under a new name (Plaquemine Lock, in honour of my gran) this year. However I have spent a squillion saving the pub, and restoring the building to its former glory. *** The early directories list this as the Prince of Wales at least as early as 1948 and newspaper reports it back to 1845. In the 1841 census, James Emmerton is a tailor at 1 Sudeley street, and the 1841 directory does not list a public house which is quite normal, but the census does! Interestingly, there are a number of new builds for sale by auction in 1840 which includes numbers 2 to 7 Sudeley street. * Closed in 2014. *+

Historical London public houses, Taverns, Inns, Beer Houses and Hotels.

Prince of Wales, 1 Sudeley Street, Islington, N1 - in June 2010

Prince of Wales, 1 Sudeley Street, Islington, N1 - in June 2010

Kindly provided by Tris

Residents at this address.

1841/Sarah Spring/Public House Keeper/60/../Census
1841/Caroline Spring/../20/Middlesex/Census
1841/George Spring/../15/Middlesex/Census
1841/Frederick Spring/../15/Middlesex/Census

24 August 1845/John Pearson charged with robbing Mr Jefferies, landlord of the Prince of Wales, Sudeley street, Islington of £64 in gold and silver money/Bells New Weekly Messenger

22 March 1847/Opposition to application for a new beer house by Messrs Charles Ellis, Carved Red Lion, Lower street and Joseph Charles Jefferies, Prince of Wales, Sudeley street/Morning Advertiser,

1848/Joseph C Jefferies/../../../Post Office Directory

1848/Joseph Jefferies/../../../Post Office Directory *

1851/Joseph Charles Jefferies/../../../Finsbury Petty Sessions

1851/Joseph C Jefferies/../../../Kellys Directory

1856/Edward Downing Burton/../../../Post Office Directory *

Era 30 January 1859 - Licence transfers :
Prince of Wales, Sudeley Street, Isaiah Relph to Henry Kitley

November 1863/John Adams/Outgoing Licensee/../Morning Advertiser

November 1863/George Whitefield/Incoming Licensee/../Morning Advertiser

March 1866/George Whitefield/License renewal/../Clerkenwell News

1869/George Whitefield/../../../Post Office Directory

July 1872/Mary Lee Whiteside/Outgoing Licensee/../Morning Advertiser

July 1872/Henry Bates/Incoming Licensee/../Morning Advertiser

1881/Henry Smith/Licensed Victualler/32/Lewknor, Oxford/Census
1881/Georginana E Smith/Wife/26/Leytonstone, Essex/Census
1881/Arthur H Smith/Son/1/Islington, Middlesex/Census
1881/Emily Edwards/Barmaid/17/S. Hackney, Middlesex/Census
1881/George Sibley/Barman/22/Grays Inn Rd, Middlesex/Census

1882/Henry Smith/../../../Post Office Directory *

1884/Henry Smith/../../../Post Office Directory

Prince of Wales, 139 Graham street :

1891/Henry Green/../../../Post Office Directory

1895/James Henry Briebach/../../../Post Office Directory *

1899/Mrs. Susannah Abigail Lambert/../../../Post Office Directory

1910/Frederick Hatcher/../../../Post Office Directory

1911/David Sindrey/Publican/47/Holborn, London/Census
1911/Caroline Sindrey/Wife, Assistant/47/High Wycombe, Buckinghamshire/Census
1911/Harold Sindrey/Son, Barman/17/St Pancras, London/Census
1911/Frank Sindrey/Son/13/St Pancras, London/Census

1915/David Sindrey/../../../Post Office Directory *

1921/David Sindrey/../../../Post Office Directory

1934/Arthur Charles Chapman/../../../Post Office Directory *

1938/Arthur Chas Chapman/../../../Post Office Directory

1944/Arthur Chas Chapman/../../../Post Office Directory


* Provided by Ewan

*+ Provided By Tris

** Provided By Stephen Harris

*** Provided By Jacob Kennedy

  • Email
  • TFL stations
  • And Last updated on: Thursday, 25-Jan-2024 09:43:19 GMT