Skip to main content

Individual results

Abstract of the Title of Alfred Robinson to the Cheylesmore Settled Estates, Coventry
PA2723/4
1938
item
Coventry Archives & Research Centre
A As to the Greater Part thereof
I 1 Aug 1891. Will of Henry William [Eaton, first] Baron Cheylesmore which left residuary Warwickshire realty successively to his eldest son the Honourable William M[eriton] Eaton, his sons, his second son Colonel the Honourable Herbert F[ranci]s Eaton, his sons, W.M. Eaton's daughters, H.F. Eaton's daughters, the testator's daughter the Honourable Charlotte Harman Pratt, her sons by seniority, his daughter the Honourable Frances Louise Eaton, her sons, C.H. Pratt's daughters, F.L. Eaton's daughters and his own right heirs, and appointed his sons and married daughter as executors.
II 2 Oct 1891. H.W. Eaton died.
III 6 Jan 1892. Will proved with effects of £105,103/16/9; resworn during Aug 1892 at £117,514/1/1.
IV 10 Jul 1902. Right Honourable William Meriton[, second] Baron Cheylesmore died.
V 19 May 1924. Trust Deed whereby, having recited: firstly, I; secondly, that William Meriton, second Baron Cheylesmore died without male issue; thirdly, that on 4 May 1908 Chancery ordered that Lord George (Murray) Pratt and Henry Lawrence Whateley were appointed trustees of I's settlement regarding Smithford Street, Jordan Well and other Coventry and Warwickshire property and White's club house, Saint James', Piccadilly, London; fourthly, that Henry L. Whateley and George Murray Pratt died on 19 Jul 1913 and 14 Oct 1922 respectively; fifthly, that on 23 Jun 1923 Charlottle Harman Pratt appointed Lewis William Taylor (in 1924 described as of 1, New Square, Lincolns Inn, London, esq. [solicitor]) and Alfred Docker Selkirk settlement trustees; sixthly, that on 25 Jun 1923 Lewis William Taylor retired from the trusteeship in Charlotte H. Pratt's favour; seventhly, that a small part of the Warwickshire estate had been sold, represented by £341/15/11 War Loan in C.H. Pratt's and Alfred D. Selkirk's names; eighthly,that Honourable Francis Ormond [Henry] Eaton (in 1924 of 16, Princes Gate, London) was born on 9 Jun 1893 the first son of Right Honourable Herbert Francis[, Eaton], third Baron Cheylesmore (in 1924 K.C.M.G., K.C.V.O.); ninthly, that the third baron and his firstborn wanted to bar entail; but tenthly, that that should not apply to White's Club: therefore (inter alia) the Eatons granted to Lewis W. Taylor the manor and remaining part of the estate which the first Baron Cheylesmore had bequeathed under I as they might appoint.
VI 5 Jun 1924. Trust deed enrolled in Central Office of the Supreme Court of Judicature.
VII 20 May 1924. Resettlement whereby, having recited: firstly, William, first Baron Cheylesmore's will, death and probate; secondly, William Meriton, second Baron Cheylesmore's death childless; thirdly, the 1908 Chancery order; fourthly, Henry Lawrence Whateley's death; fifthly, George Murray Pratt's death; sixthly, the 23 Jun 1923 settlement; seventhly, the 25 Jun 1925 alteration in trusteeship; eighthly, sale of part of the estate and investment of the proceeds; ninthly, Herbert Francis, third Baron Cheylesmore's 14 Jul 1892 marriage to Elizabeth French and their issue being Francis Ormond [ Henry], and Herbert Edward, Eaton; tenthly, that the first Baron's estate which remained was as scheduled; eleventhly, that the first Baron had also owned White's; twelfthly, that all death duties had been discharged upon the first and second Barons' estates; thirteenthly, V (the "disentailing assurance"); fourteenthly, that Right Honourable Herbert Francis [Eaton], third Baron Cheylesmore (K.C.M.G., K.C.V.O) and the Honourable Francis Ormonde Henry Eaton (of 16, Princes Gate, London) had agreed to effect a resettlement; and fifteenthly, irrelevant thereto: therefore the third Baron and his firstborn appointed that the Warwickshire lands should be entrusted to Honourable Charlotte Harman Pratt (of Meadowbank, Winkfield, Berkshire, widow) as they might appoint or otherwise to successive uses of the third Baron, his son and heirs, with power of presentation to livings and to lease, sell, administer or mortgage property.
Schedule: (a) 443a. on the southeast and southwest sides of Coventry, intersected by the London to Birmingham and Coventry to Leamington Spa lines of the London, Midland & Scottish Railway, bounded north by Parkside and properties adjacent to Union Street and Warwick Road, east by Whitley Common, Green Lane [now Quarryfield Lane] and various London Road premises, on part of the west by the Coventry-Warwick road and on the rest of the west and the south by the Honourable Alexander Francis Gregory[-Hood]'s estate;
(b) 3.5a. meadowland in Styvechale parish called Blacksmiths Close, abutting on (a), adjoining the Coventry-Stoneleigh road and bounded south by the Coventry-Leamington line;
(c) the former Poddycroft meadow behind Warwick Road, sometime covering 13a. 0r. 13p. but by then the site of Queen Victoria Road, the by-then-closed Garfield Road and part of Croft Road;
(d) the former Spitalmoor meadow fronting Cox Street, Lower Ford Street and Far Gosford Street, formerly estimated at 9a. 1r. 0p. but by then the site of Godiva Street and premises adjoining that street, Lower Ford Street and Far Gosford Street;
(e) 14, Jordan Well;
(f) 24 & 25, Smithford Street with eight tenements behind known as Garden Row, all of which on 28 Mar 1895 the second Baron Cheylesmore leased to William Isaac IIiffe for 99 years from 24 Jun 1893.
Memoranda:
5 Sep 1923. Conveyance of 2r. 34p,. to London, Midland & Scottish Railway Co..
6 Sep 1927. Lease of 14, Jordan Well to John Walter Hadland.
7 Sep 1927. Lease of 50, Cheylesmore to Ind, Coope & Co. Ltd..
9 Jul 1930. Conveyance of 10a. on north side of [Quarryfield Lane] to Coventry corporation.
16 Jul 1930. Conveyance of 3r. 11p. adjoining Leamington railway line to L.M.S.R..
25 Jul 1925. Cession of 87 square yards at corner of [Far] Gosford Street and Lower Ford Street for street improvements.
VIII 1 Mar 1926. Vesting Deed whereby, having recited: firstly, that Herbert Francis, third Baron Cheylesmore died on 26 Jul 1925; and secondly, that Francis Ormond Henry Eaton, fourth Baron had requested the trustees to execute that deed: therefore Alexander Docker Selkirk and Charlotte Harman Pratt declared that VII's hereditaments vested in the fourth Baron.
IX 19 Apr 1933. Letter from Estate Duty Office stating that there was no claim outstanding through the third Baron's death.
X 14 May 1928. Charlotte Harman Pratt died.
N.B. 15 May 1928. "The Times" obituary notice which said that Charlotte Harman Pratt was the eldest daughter of the first Baron Cheylesmore and widow of Lord George Murray Pratt who had died during Oct 1922.
XI 8 Nov 1929. Deed of Declaration whereby, having recited that it was supplemental to VIII, it was stated that the new trustees were Sir Edward Simons Ward (of 10, Grosvenor Street, London), Francis Ormond Henry [Eaton], fourth Baron Cheylesmore and Stanley Chandos Staveley Kerr (of Edmonton, Alberta, Canada, barrister).

B As to Other Part thereof
XII 26 Jan 1931. Subsidiary Vesting Deed whereby, having recited: firstly, that Charles Hugh Gregory Hood (of Loxley Hall, Warwickshire, retired major) had agreed to sell that deed's property to Right Honourable Francis Ormond Henry, [fourth] Baron Cheylesmore (D.S.O.) for £20; secondly, VIII; thirdly, that Charlotte Harman Pratt died on 14 May 1928; fourthly, the 8 Nov 1929 appointment of Sir Edward Simons Ward, Baron Cheylesmore and Stanley Chandos Staveley Kerr as trustees in place of Alfred Docker Selkirk; fifthly, XI; sixthly, that Edward Simons Ward died on 21 Jul 1930; seventhly, that Lord Cheylesmore had requested the trustees to pay the purchase-money out of capital; and eighthly, that he had asked the vendor to convey the property as that deed intended: therefore for £20 Charles Hugh Gregory Hood sold to Cheylesmore 668 square yards at Styvechale, bounded south by the L.M.S.R. and elsewhere by the purchaser's estate; covenant to produce scheduled deeds.
Schedule of eight documents (1875 - 1928).

C As to the Whole
XIII 14 Jan 1932. Deed of Declaration whereby, having recited that it was supplemental to VIII, XI and XII, it was stated that, since Sir Edward Simons Ward had died on 21 Jul 1930, Right Honourable Francis Ormond Henry, fourth Baron Cheylesmore and Stanley Chandos Staveley Kerr (of Edmonton, Alberta, Canada, barrister) replaced him as a trustee with Harold Godrey Twist (of Hunningham near Leamington [Spa], Warwickshire, gentleman [solicitor]).
XIV 14 Jan 1932.Mortgage whereby, having recited: firstly to seventhly, VII, VIII, X, XI, Sir Edward Simons Ward's death, XII, XIII; eighthly, that Right Honourable Francis Ormond Henry, fourth Baron Cheylesmore needed £19,508 in order to discharge estate duty which remained due following the third Baron's death; and ninthly, that Harold Godfrey Twist (of Hunningham near Leamington [Spa], Warwickshire, gentleman [solicitor]) and Stanley Chandos Staveley had agreed to participate: therefore Lord Cheylesmore charged to the Alliance Assurance Co. Ltd. (of Bartholonew Lane, London) the Cheylesmore Settled Estate for 3,000 years for redemption of £19,508 at £6/10/-% annum interest, reduced to £5/10/- if the interest were paid within thirty days of becoming due; the fourth Baron undertook to obtain a discharge-certificate from the third Baron's estate duty; the borrower covenanted to insure for at least two thirds of the property's value, paying premiums within fifteen days of their becoming due, and covenanted to produce VII, VIII, XI, XII and second-scheduled deeds.
First Schedule: property (not detailed) which was not being mortgaged.
Second Schedule: two deeds (1923).
XV 16 Mar 1933. Notice by Dawes & Sons to Alliance Assurance Co. Ltd. that that day Lord Cheylesmore executed an equitable mortgage for 99 years with Alliance Assurance [sic].
XVI 26 Mar 1934, Vacating Receipt endorsed on XIV for the money due.
XVII 23 Jun 1923. Deed of Appointment whereby, having recited: firstly, the first Baron's will; secondly, his death and probate; thirdly, the second Baron's death; fourthly, the 1908 Chancery order; fifthly, the deaths of Henry Lawrence Whateley and George Murray Pratt; sixthly, the 9 Apr 1923 grant of letters of administration for George Murray Pratt's estate to Honourable Charlotte Harman Pratt (of Meadowbank, Winkfield, Berkshire, widow); and seventhly, that she wanted Lewis William Taylor (of Lincolns Inn, London, solicitor) and Alfred Docker Selkirk (of Bishops Lodge, Oakley Green, Windsor, Berkshire, esq.) to become new trustees: therefore that was done.
XVIII 25 Jun 1923. Deed of Appointment whereby, having recited: firstly, that Lewis WIlliam Taylor (of Lincolns Inn, London, solicitor) wished to cease to be a trustee; and secondly, that he and Alfred Docker Selkirk (of Bishops Lodge, Oakley Green, Berkshire, esq.) wanted Honourable Charlotte Harman Pratt (of Meadowbank, WInkfield, Berkshire, widow) to succeed him: therefore that was done.
XIX 29 Mar 1934. Conveyance whereby, having recited: firstly and secondly, VII, VIII; thirdly, that Charlotte Harman Pratt died on 14 May 1928; fourthly, XI; fifthly, that Sir Edward Simons Ward died on 21 Jul 1930; sixthly to ninthly, XII-XIV, XVI; tenthly, that Captain the Right Honourable Francis Ormond Henry, fourth Baron Cheylesmore, D.S.O. (of Happy Valley Ranch, Alix, Alberta, Canada) had contracted to sell Percy Portway Harvey (of Moorgate Station Chambers, Moorfields, London, land agent) that deed's premises for £150,000; and eleventhly, that Percy Portway Harvey had agreed to transfer the purchase to London & Home Counties Property Investments Ltd. (of 71, Queen Street, Cheapside, London): therefore, with the agreement of Harold Godfrey Twist (of Hunningham near Leamington [Spa], Warwickshire, solicitor) and Stanley Chandos Staveley Kerr (of Edmonton, Alberta, barrister), at Percy P. Harvey's direction Baron Cheylesmore conveyed to London & Home Counties Property Investments Ltd. the settled estate and covenanted to produce scheduled deeds.
First Schedule: as XIV's first schedule.
Second Schedule: land as detailed by Ordnance Survey map number, name of tenant, acreage, type of tenancy and rent.
Third Schedule: "Eaton Lodge" and "Quinton Cottage".
Fourth Schedule: six documents (1891 - 1932).
XX 29 Mar 1934. Mortgage whereby, having recited: firstly, that London & Home Counties Property Investments Ltd. (of 71, Queen Street, Cheapside, London) possessed scheduled property; and secondly, that Harold Godfrey Twist (of Hunningham near Leamington [Spa], Warwickshire, solicitor), Captain the Right Honourable Francis Ormond Henry, fourth Baron Cheylesmore, D.S.O. and Stanley Chandos Staveley Kerr (of Edmonton, Alberta, Canada, barrister) had agreed to lend the company £100,000: therefore London & Home Counties Investments covenanted to repay Harold Godfrey Twist et al £100,000 on 29 Sep 1934 at £4/10/-% per annum interest, charged upon scheduled property with benefit of leases, insuring to the full value with the Alliance Assurance Co. Ltd. and repairing.
Schedule: the former Cheylesmore Settled Estates
Endorsed memorandum about sale of (unspecified) land to Siddeley Motors Ltd..
XXI 16 Apr 1934. Certificate of registration of XX.
XXII 30 Jan 1935. Conveyance whereby, having recited: firstly, XX; secondly, that London & Home Counties Property Investments Ltd. (of 71. Queen Street, Cheapside, London) were seised of XX's second-scheduled property; thirdly, that they had agreed to sell the abstracting deed's first- and second-scheduled premises for £105,000; and fourthly, that only £52,475 principal and current interest were due to Harold Godfrey Twist (of Hunningham near Leamington [Spa], Warwickshire, solicitor), Captain the Right Honourable Francis Ormond Henry, fourth Baron Cheylesmore, D.S.O. and Stanley Chandos Staveley Kerr (of Edmonton, Alberta, Canada, barrister): therefore, for £52,475 and £52,525 paid by Alfred Robinson (of Woodbine Works, Idle, Bradford, Yorkshire, builder and contractor) to Harold Godfrey Twist et al and London & Home Counties Property Investments Ltd. respectively, the other parties sold him scheduled hereditaments; Alfred Robinson covenanted to observe covenants mentioned in deeds dated 21 Dec 1929 and 29 Dec 1933 shown in the second schedule; London & Home Counties covenanted to produce fourth-scheduled deeds.
First Schedule: ex-Cheylesmore Settled Estates land shown in pink on an associated plan.
Second Schedule: 5.301a. adjoining the Leamington road, shown in pink and hatched red on the plan, with benefit of a covenant made with London & Home Counties by John George Gray [builder] and Richard Durtnell, subject to the 21 Dec 1929 sale by Charles Hugh Gregory Hood to John G. Gray.
Third Schedule, First Part: particulars of the first schedule's property.
Second Part: telegraph poles thereon.
Fourth Schedule: five deeds (1932-34).
Search the collections

If you wish to see any of these documents, please contact us: archives@culturecoventry.com quoting the reference number(s)

Hierarchy Tree

The graphic below (once fully loaded) shows how this record relates to the rest of the collection to which it belongs. You can use the hierarchy to look at other records in the collection.