METROPOLITAN ARCHIVES Page 1 MOORE AND BLATCH {SOLICITORS}

ACC/1278 Reference Description Dates Property in

ACC/1278/001 Conveyance 1871 Aug 2 1. Alexander Brooke of Fenchurch Street, City of London, esq. and Frederick John Hadden of Nottingham, merchant (trustees of (2)) 2. Christina Georgina Hadden of Bittacy House, Hendon, widow 3. James Haggard of Bournemouth, Hants., esq., Edward Haggard of Great Cumberland Street, esq., Edward Young Western of Great James Street, Bedford Row, gent., and William Thomas Western of , esq., (mortgagees of (2)) 4. Henry Eley of 2 Lawn Road, par. St. John , esq Premises: Bittacy House Estate, , par. Hendon; comprising mansion house with coach house, stables, offices, outbuildings, yards, gardens, lawns, grounds, hot houses, conservatory, gardener's cottage, lodge, ponds and appurtenances (6a. 2r. 6p); three parcels of land (3r. 12p) with barn, being opposite lawn of mansion house and on east side of road from London to Mill Hill; fields (13a. 1r. 13p) called Drivers at Drivers Hill, Hendon; cottage now forming two tenements; two fields (10a) formerly four fields, also called Drivers at Mill Hill, Hendon, near the Adam and Eve public house; two small parcels of land formerly waste of manor of Hendon, one since enclosed and included in Broomfield Close, the other unenclosed (2r. 27p) near to Adam and Eve public house [Marginal plan] Consideration: £5,100. to (3) by (4); £8,150. to (1) by (4)

ACC/1278/002 Covenant to produce deed 1872 May 17 1. Alexander Brooke of Fenchurch Street, City of London, esq. and Frederick John Hadden of Nottingham, merchant 2. Henry Eley of Bittacy House, Hendon, esq Covenant: by (1) to produce indenture of 5 December 1866 as to Bittacy House Estate, conveyed 2 August 1871 to (2) LONDON METROPOLITAN ARCHIVES Page 2 MOORE AND BLATCH {SOLICITORS}

ACC/1278 Reference Description Dates

ACC/1278/003 Copy of court roll; manor of Hendon 1884 Nov 18 Licence to enclose and admission of George Woolley of Mill Hill, Hendon, farmer; surrender of George Woolley and admission of Henry Eley of Bittacy Farm, Hendon, gent Premises: two parcels of land (141/3p) at Bittacy Hill, on both sides of road from Mill Hill Railway Station to Mill Hill [coloured blue on plan] Consideration: 5s

ACC/1278/004 Copy of court roll; manor of Hendon 1908 Dec 11 Admission of Jessie Eley, Henry Eley and Col. John Miller Elgee Waddy as executors and trustees under will of Henry Eley deceased Premises: parcel of land (13p) at Bittacy Hill, on east side of road from Mill Hill Railway Station to Mill Hill, being one of two parcels of land to which Henry Eley admitted 18 November 1884 [ACC/1278/003]

ACC/1278/005 Certificate of payment of estate duty on death 1909 Jun 14 of Henry Eley late of 3 Melbury Road, 19 Kensington Premises: freehold and small parcel of copyhold land, comprising 21a. 35p. part of 40a. 1r. 1p. of land at Mill Hill, Hendon, with Lowood House and cottages Note: premises agreed to be sold for £5,676 LONDON METROPOLITAN ARCHIVES Page 3 MOORE AND BLATCH {SOLICITORS}

ACC/1278 Reference Description Dates

ACC/1278/006 Conveyance of freehold premises and covenant 1909 Jun 29 to surrender copyhold hereditaments 1. Jessie Eley of 3 Melbury Road, Kensington, co. London, widow, Henry Eley of Colchester, Essex, captain in H.M. Army, retired, and John Miller Elgee Waddy of Taunton, Somerset, colonel in H.M. Army, retired, (executors and trustees of will of Henry Eley) 2. Carl Zeiss of Jena, Germany, and of 29 Margaret Street, co. London, a company incorporated under laws of Germany Premises: parcel of freehold land (6a. 3r. 35p) [abuttals given] with residence known as "Lowood" and appurtenances fronting on Partinger Lane; with four cottages known as "Bittacy" Cottages and out-buildings fronting on road from past The Adam and Eve public house to Mill Hill Station; [coloured green on plan]; 13a. 3r. 39p. of freehold land with residence known as "Partingale Cottage" and appurtenances [abuttals given; coloured blue on plan]; all at Mill Hill Consideration: £5,490. for freeholds, £10. for copyholds Covenant: by (1) to surrender parcel of copyhold land (13p) [coloured pink on plan.]

ACC/1278/007 Copy of court roll; manor of Hendon: Admission 1909 Sep 16 Admission of Max Poser of 17 Byron Road, Mill Hill, upon trust for Messrs. Carl Zeiss, upon surrender 11 December 1908 of Jessie Eley, Henry Eley and John Miller Elgee Waddy, in consideration of £10 Premises: [as in ACC/1278/004]

ACC/1278/008 Release by way of enfranchisement of 1909 Sep 16 copyhold hereditaments 1. Edith Mary Simpson wife of Rev. Francis Russell Benedict Simpson of Devon, clerk in holy orders, John Carteret Hyde Seale and Henry Dendy Seale both of Monmouth, esqs., lords of manor of Hendon 2. Max Poser of 17 Byron Road, Mill Hill, gent Premises: [as in ACC/1278/004] released to (2) in trust for Messrs. Carl Zeiss Consideration: £18. 15s. to (1b) and (1c) by (2) LONDON METROPOLITAN ARCHIVES Page 4 MOORE AND BLATCH {SOLICITORS}

ACC/1278 Reference Description Dates

ACC/1278/009/A Certificate of contract for redemption of land tax 1909 Nov 26 1. Commissioners of land tax 2. Carl Zeiss of 29 Margaret Street, co. Middx Premises: land and buildings (13a. 3r. 39p) in occupation of W.J.Keen at Mill Hill, par. Hendon [coloured blue on plan] Consideration: £21. 17s. 6d

ACC/1278/009/B Plan of premises at Bittacy Hill, Mill Hill Scale: ½in. : 100ft Size: 13in. x 9½in. / 33cms. x 24.1cms Annexed in ACC/1278/009a

ACC/1278/010 Lease for 99 years from 2 August 1910 1910 Aug 19 1. Carl Zeiss of Jena, Germany, optical and scientific instrument manufacturer 2. Max Poser of 17 Byron Road, Mill Hill Premises: parcel of land (2.106a) at Mill Hill [abuttals given; coloured pink on plan] Rent: 1 peppercorn for first year, thereafter £20. yearly Covenant: by (2) to erect one dwelling house and buildings to estimated value of £1,200

ACC/1278/011 Counterpart of lease (ACC/1278/010) 1910 Aug 19

ACC/1278/012 Mortgage 1910 Dec 10 1. Max Poser of Byron Road, Mill Hill, technical director at Carl Zeros' [sic] Ltd 2. Abbey Road and St. John's Wood Permanent Building Society of 16 Road, St. John's Wood Premises: [as in ACC/1278/010] with messuage and premises in course of erection, to be known as "Oakfields", Burtonhole Lane, Mill Hill Consideration: £300. and further £700 Endorsed: 1913 Nov 20, Acknowledgement by (2) of receipt of all moneys secured by above mortgage LONDON METROPOLITAN ARCHIVES Page 5 MOORE AND BLATCH {SOLICITORS}

ACC/1278 Reference Description Dates

ACC/1278/013 Surrender 1913 Nov 21 1. Max Poser formerly of 17 Byron Road, Mill Hill, now of "Bramcote", Station Road, Hendon 2. Carl Zeiss of Jena, Germany, and also formerly of 20 [sic] Margaret Street, now of 13 and 14 Great Castle Street, co. London, a company incorporated under laws of Germany Premises: [as in ACC/1278/010] with dwelling house and outbuildings known as "Oakfields" Consideration: £2,700

ACC/1278/014 Surveyors' report on "Oakfields", The 1917 Jun 14 Ridgeway, Mill Hill, prepared for H. Bunting Esq

ACC/1278/015 Attested copy of vesting order, dated 22 May 1917 Aug 10 1917, by Board of Trade in the matter of Carl Zeiss of Jena in Grand Duchy of Saxe-Weimar, manufacturing opticians, enemies within the Trading with the Enemy Amendment Act 1916 Premises: 13a. 3r. 3p. of freehold land with residences known as "Oakfields" and "Lowood Cottage" (formerly "Partingdale Cottage"); 13p. of formerly copyhold land [as in ACC/1278/004]; all at Mill Hill; to be vested in the Public Trustee with liberty to sell or lease premises

ACC/1278/016 Correspondence between Clerk to Hendon 1917 Aug 13 - U.D.C. and solicitors for purchaser of 14 "Oakfields", The Ridgeway, Mill Hill, concerning charges for making up roads fronting property

ACC/1278/017 Abstract of leasehold title to "Oakfields", Mill 1917 Hill, 19 August 1910 - 21 November 1913

ACC/1278/018/A Abstract of title of Public Trustee to freehold 1917 premises "Oakfields", The Ridgeway, Mill Hill, 29 June 1909 - 22 May 1917

ACC/1278/018/B Plan of premises and surrounding area No scale Size: 13½in. x 18½in. / 34.3cms. x 47cms Annexed in ACC/1278/018a LONDON METROPOLITAN ARCHIVES Page 6 MOORE AND BLATCH {SOLICITORS}

ACC/1278 Reference Description Dates

ACC/1278/019 Conveyance 1917 Sep 21 1. The Public Trustee of Kingsway, co. London 2. Henry George Bunting of 40 Old Change, City of London, silk merchant Premises: [as in ACC/1278/015], purchased by (2) at public auction 24 July 1917 Consideration: £3,550

ACC/1278/020 Letter from Public Trustee Office to Henry G. 1917 Sep 25 Bunting, stating that vesting order [see ACC/1278/015] retained by Public Trustee

ACC/1278/021/A Conveyance 1921 Jan 11 1. Henry George Bunting of "Oakfields", Mill Hill, silk merchant 2. Emily Bunting wife of (1) Premises: [as in ACC/1278/015] Consideration: £300 Endorsed: a) 1942 Sep 24 Conveyance 1. Robert Alfred Scope Bunting of 28 Downage, Hendon, merchant (executor of will of Emilie [sic] Bunting) 2. Henry George Bunting now of Hill Close, Minstead, Hants., silk merchant Premises: as above b) 1950 Jul 7, Memorandum of conveyance between Henry George Bunting and Robert Malcolm Patterson of property known as "Oakfields Cottage" (formerly "Lowood Cottage" and previously "Partingale Cottage"), Partingdale Lane, Mill Hill c) 1952 Apr 18, Memorandum of conveyance between Ellen Amy Graham Bunting and Cecil Herbert Spence Blatch, and H.M. Principal Secretary of State for War Department of 3.891a. of land at Mill Hill with house and buildings known as "Oakfields

ACC/1278/021/B Registration of "Oakfields Cottage" under Land 1950 Jul 10 Charges Act 1925 Annexed in ACC/1278/021a

ACC/1278/022 Applications for and results of official searches 1930 - 1931 in H.M. Land Registry for entries relating to "Oakfields" and "Lowood Cottage", Mill Hill LONDON METROPOLITAN ARCHIVES Page 7 MOORE AND BLATCH {SOLICITORS}

ACC/1278 Reference Description Dates

ACC/1278/023 Applications for and results of official searches 1930 - 1931 in H.M. Land Registry for entries relating to "Oakfields" and "Lowood Cottage", Mill Hill

ACC/1278/024 Applications for and results of official searches 1930 - 1931 in H.M. Land Registry for entries relating to "Oakfields" and "Lowood Cottage", Mill Hill

ACC/1278/025 Applications for and results of official searches 1930 - 1931 in H.M. Land Registry for entries relating to "Oakfields" and "Lowood Cottage", Mill Hill

ACC/1278/026 Receipted account of solicitors' charges relating 1931 Aug 14 to memorandum of deposit of title deeds by Mrs. Bunting

ACC/1278/027 Charge by way of legal mortgage to secure 1943 Mar 20 balance of account 1. Henry George Bunting of Compton Arms Hotel, Stoney Cross, Lyndhurst, Hants 2. Barclays Bank Ltd Premises: "Oakfields", The Ridgeway, Mill Hill, N.W.7 [schedule of deeds 1871-1942.] Endorsed: 1949 Jun 22 Acknowledgement by (2) of receipt of £3,119

ACC/1278/028 Copy of grant, dated 23 June 1942, of probate 1950 Jul 7 of will of Emilie Bunting to her son Robert Alfred Scope Bunting of 28 Downage, Hendon, merchant, with memorandum of conveyance 24 September 1942

ACC/1278/029 Receipt for fire insurance premium on 1950 Dec 18 "Oakfields" property

ACC/1278/030 Schedule of deeds, 1871-1943, relating to 1951 "Oakfields"; Mill Hill, held by Barclays Bank Ltd., for Henry George Bunting, deceased

ACC/1278/031 Notice of confirmation and copy of tree 1958 Oct 30 preservation order, issued by Borough of Hendon under Town and Country Planning Act 1947, to Ellen Amy Graham Bunting and Cecil Herbert Spence Blatch of Lymington, Hants., owners of land in Hendon