Land Registry
Historical copy of register of title
Title number LN160139 Edition date 21.01.1994
- This copy shows the entries in the register of title on 21 January 1994.
- This edition was last updated on 21 January 1994 at 09:31:00.
- The date at the beginning of an entry is the date on which the entry was made in the register.
- For information about the register of title, see www.gov.uk/land-registry.
- This title is dealt with by HM Land Registry Durham Office.
A: Property register
This register describes the land and estate comprised in the title.
KENSINGTON AND CHELSEA
1 (11.05.1904) The Freehold land shown edged with red on the plan of the above Title filed at the Registry and being 69 Stanhope Mews East, Kensington.
B: Proprietorship register
This register specifies the class of title and identifies the owner. It contains any entries that affect the right of disposal.
Title absolute
1 (11.11.1988) Proprietor: GHISLAINE NOELLE MARION MAXWELL of 69 Stanhope Mews East, Kensington, London, SW7 5QT.
C: Charges register
This register contains any charges and other matters that affect the land.
1 A Conveyance dated 2 May 1904 made between (1) Ronald Hugh Baillie (Vendor) and (2) Philip Percival Whitcombe (Purchaser) contains the following covenants:-
"The Purchaser hereby for himself and his assigns to the intent to bind not only himself but all persons claiming title under him to the hereditaments hereby conveyed covenants with the Vendor and also as separate covenants with the owner or owners for the time being of each of the dwellinghouses in the block now known as Nos. 68 to 90 (both numbers inclusive) Queens Gate that the Purchaser his heirs or assigns will not use the premises hereby conveyed or permit or suffer the same premises to be used for the purposes of any business trade or manufacture of any description or for any purpose other than that of a private dwellinghouse only and will at all
Page 1
KEITH E. ROONEY
Notary Public, England & Wales
dotted line global
19-21 Crawford Street, Suite 328
London W1H 1PJ
My Commission Expires Upon Death
DOJ-OGR-00015286
Full Text
Land Registry
Historical copy of register of title
Title number LN160139 Edition date 21.01.1994
- This copy shows the entries in the register of title on 21 January 1994.
- This edition was last updated on 21 January 1994 at 09:31:00.
- The date at the beginning of an entry is the date on which the entry was made in the register.
- For information about the register of title, see www.gov.uk/land-registry.
- This title is dealt with by HM Land Registry Durham Office.
A: Property register
This register describes the land and estate comprised in the title.
KENSINGTON AND CHELSEA
1 (11.05.1904) The Freehold land shown edged with red on the plan of the above Title filed at the Registry and being 69 Stanhope Mews East, Kensington.
B: Proprietorship register
This register specifies the class of title and identifies the owner. It contains any entries that affect the right of disposal.
Title absolute
1 (11.11.1988) Proprietor: GHISLAINE NOELLE MARION MAXWELL of 69 Stanhope Mews East, Kensington, London, SW7 5QT.
C: Charges register
This register contains any charges and other matters that affect the land.
1 A Conveyance dated 2 May 1904 made between (1) Ronald Hugh Baillie (Vendor) and (2) Philip Percival Whitcombe (Purchaser) contains the following covenants:-
"The Purchaser hereby for himself and his assigns to the intent to bind not only himself but all persons claiming title under him to the hereditaments hereby conveyed covenants with the Vendor and also as separate covenants with the owner or owners for the time being of each of the dwellinghouses in the block now known as Nos. 68 to 90 (both numbers inclusive) Queens Gate that the Purchaser his heirs or assigns will not use the premises hereby conveyed or permit or suffer the same premises to be used for the purposes of any business trade or manufacture of any description or for any purpose other than that of a private dwellinghouse only and will at all
Page 1
KEITH E. ROONEY
Notary Public, England & Wales
dotted line global
19-21 Crawford Street, Suite 328
London W1H 1PJ
My Commission Expires Upon Death
DOJ-OGR-00015286
--- PAGE BREAK ---
Land Registry
KEITH E. ROONEY
Notary Public, England & Wales
dotted line global
19-21 Crawford Street, Suite 328
London W1H 1PJ
My Commission Expires Upon Death
Historical copy of register of title
Title number LN160139 Edition date 24.04.1995
- This copy shows the entries in the register of title on 24 April 1995.
- This edition was last updated on 24 April 1995 at 09:31:00.
- The date at the beginning of an entry is the date on which the entry was made in the register.
- For information about the register of title, see www.gov.uk/land-registry.
- This title is dealt with by HM Land Registry Durham Office.
A: Property register
This register describes the land and estate comprised in the title.
KENSINGTON AND CHELSEA
1 (11.05.1904) The Freehold land shown edged with red on the plan of the above Title filed at the Registry and being 69 Stanhope Mews East, Kensington, (SW7 5QT).
B: Proprietorship register
This register specifies the class of title and identifies the owner. It contains any entries that affect the right of disposal.
Title absolute
1 (04.04.1995) Proprietor: ANTHONY JOHN JEFFS of 69 Stanhope Mews East, London, SW7 5QT.
C: Charges register
This register contains any charges and other matters that affect the land.
1 A Conveyance dated 2 May 1904 made between (1) Ronald Hugh Baillie (Vendor) and (2) Philip Percival Whitcombe (Purchaser) contains the following covenants:-
"The Purchaser hereby for himself and his assigns to the intent to bind not only himself but all persons claiming title under him to the hereditaments hereby conveyed covenants with the Vendor and also as separate covenants with the owner or owners for the time being of each of the dwellinghouses in the block now known as Nos. 68 to 90 (both numbers inclusive) Queens Gate that the Purchaser his heirs or assigns will not use the premises hereby conveyed or permit or suffer the same premises to be used for the purposes of any business trade or manufacture of any description or for any purpose other than that of a private dwellinghouse only and will at all times keep the Vendor his executors and administrators effectually
Page 1
DOJ-OGR-00015289
--- PAGE BREAK ---
Title number LN160139
C: Charges register continued
times keep the Vendor his executors and administrators effectually indemnified against all actions claims and demands whatsoever by reason of any breach or non-observance of the foregoing covenant".
2 The land is subject to rights of drainage in and through the sewers drains and and watercourses and thereunder.
3 A Transfer dated 11 February 1958 made between (1) Margaret Stuart Moore (2) Lady Hilda Monica Inglis (3) Richard Cuthbert Percival Whitcombe (4) Philip Harold Whitcombe and (5) Cowan and Partners Limited contains restrictive covenants.
NOTE: Copy in Certificate.
4 (07.12.1989) REGISTERED CHARGE dated 30 October 1989 to secure the moneys including the further advances therein mentioned.
5 (07.12.1989) Proprietor: HALIFAX BUILDING SOCIETY of P.O. Box 60, Trinity Road, Halifax, W. Yorkshire HX1 2RG
End of register
KEITH E. ROONEY
Notary Public, England & Wales
dotted line global
19-21 Crawford Street, Suite 328
London W1H 1PJ
My Commission Expires Upon Death
Page 2
DOJ-OGR-00015287
--- PAGE BREAK ---
Title number LN160139
C: Charges register continued
indemnified against all actions claims and demands whatsoever by reason of any breach or non-observance of the foregoing covenant".
2 The land is subject to rights of drainage in and through the sewers drains and and watercourses thereupon and thereunder.
3 A Transfer dated 11 February 1958 made between (1) Margaret Stuart Moore (2) Lady Hilda Monica Inglis (3) Richard Cuthbert Percival Whitcombe (4) Philip Harold Whitcombe and (5) Cowan and Partners Limited contains restrictive covenants.
NOTE: Copy in Certificate.
4 (04.04.1995) REGISTERED CHARGE dated 15 March 1995 to secure the moneys including the further advances therein mentioned.
5 (04.04.1995) Proprietor: HALIFAX BUILDING SOCIETY of Trinity Road, Halifax, W. Yorkshire HX1 2RG.
End of register
KEITH E. ROONEY
Notary Public, England & Wales
dotted line global
19-21 Crawford Street, Suite 328
London W1H 1PJ
My Commission Expires Upon Death
Page 2
DOJ-OGR-00015290
Individual Pages
Page 1 - DOJ-OGR-00015286
Page 1 - DOJ-OGR-00015289
Land Registry
KEITH E. ROONEY
Notary Public, England & Wales
dotted line global
19-21 Crawford Street, Suite 328
London W1H 1PJ
My Commission Expires Upon Death
Historical copy of register of title
Title number LN160139 Edition date 24.04.1995
- This copy shows the entries in the register of title on 24 April 1995.
- This edition was last updated on 24 April 1995 at 09:31:00.
- The date at the beginning of an entry is the date on which the entry was made in the register.
- For information about the register of title, see www.gov.uk/land-registry.
- This title is dealt with by HM Land Registry Durham Office.
A: Property register
This register describes the land and estate comprised in the title.
KENSINGTON AND CHELSEA
1 (11.05.1904) The Freehold land shown edged with red on the plan of the above Title filed at the Registry and being 69 Stanhope Mews East, Kensington, (SW7 5QT).
B: Proprietorship register
This register specifies the class of title and identifies the owner. It contains any entries that affect the right of disposal.
Title absolute
1 (04.04.1995) Proprietor: ANTHONY JOHN JEFFS of 69 Stanhope Mews East, London, SW7 5QT.
C: Charges register
This register contains any charges and other matters that affect the land.
1 A Conveyance dated 2 May 1904 made between (1) Ronald Hugh Baillie (Vendor) and (2) Philip Percival Whitcombe (Purchaser) contains the following covenants:-
"The Purchaser hereby for himself and his assigns to the intent to bind not only himself but all persons claiming title under him to the hereditaments hereby conveyed covenants with the Vendor and also as separate covenants with the owner or owners for the time being of each of the dwellinghouses in the block now known as Nos. 68 to 90 (both numbers inclusive) Queens Gate that the Purchaser his heirs or assigns will not use the premises hereby conveyed or permit or suffer the same premises to be used for the purposes of any business trade or manufacture of any description or for any purpose other than that of a private dwellinghouse only and will at all times keep the Vendor his executors and administrators effectually
Page 1
DOJ-OGR-00015289
Page 2 - DOJ-OGR-00015287
Title number LN160139
C: Charges register continued
times keep the Vendor his executors and administrators effectually indemnified against all actions claims and demands whatsoever by reason of any breach or non-observance of the foregoing covenant".
2 The land is subject to rights of drainage in and through the sewers drains and and watercourses and thereunder.
3 A Transfer dated 11 February 1958 made between (1) Margaret Stuart Moore (2) Lady Hilda Monica Inglis (3) Richard Cuthbert Percival Whitcombe (4) Philip Harold Whitcombe and (5) Cowan and Partners Limited contains restrictive covenants.
NOTE: Copy in Certificate.
4 (07.12.1989) REGISTERED CHARGE dated 30 October 1989 to secure the moneys including the further advances therein mentioned.
5 (07.12.1989) Proprietor: HALIFAX BUILDING SOCIETY of P.O. Box 60, Trinity Road, Halifax, W. Yorkshire HX1 2RG
End of register
KEITH E. ROONEY
Notary Public, England & Wales
dotted line global
19-21 Crawford Street, Suite 328
London W1H 1PJ
My Commission Expires Upon Death
Page 2
DOJ-OGR-00015287
Page 2 - DOJ-OGR-00015290
Title number LN160139
C: Charges register continued
indemnified against all actions claims and demands whatsoever by reason of any breach or non-observance of the foregoing covenant".
2 The land is subject to rights of drainage in and through the sewers drains and and watercourses thereupon and thereunder.
3 A Transfer dated 11 February 1958 made between (1) Margaret Stuart Moore (2) Lady Hilda Monica Inglis (3) Richard Cuthbert Percival Whitcombe (4) Philip Harold Whitcombe and (5) Cowan and Partners Limited contains restrictive covenants.
NOTE: Copy in Certificate.
4 (04.04.1995) REGISTERED CHARGE dated 15 March 1995 to secure the moneys including the further advances therein mentioned.
5 (04.04.1995) Proprietor: HALIFAX BUILDING SOCIETY of Trinity Road, Halifax, W. Yorkshire HX1 2RG.
End of register
KEITH E. ROONEY
Notary Public, England & Wales
dotted line global
19-21 Crawford Street, Suite 328
London W1H 1PJ
My Commission Expires Upon Death
Page 2
DOJ-OGR-00015290