 
  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
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