New postings

I have finally finished my data files for all Hobinstock people that I have compiled over the years. I know it’s not complete as I don’t have details on the more recent offspring and haven’t quite got around to researching the name changes such as Henry, Ramp and Halford. But I hope to go onto Ancestry.com and see what I can pick up from other research there and please, for those who want to contribute, email me and I will add to these pages and posts with much enthusiasm.

Posted in Uncategorized | Leave a comment

Passenger Lists

(a) UK Incoming Passenger List 1878 – 1960 – May 1932 aboard “AURANIA”

Hugo Hobinstock

Port of Embarkation – Montreal
Port at which passengers have been landed – London
Proposed Residence in UK – E. Twickenham, Middlesex
3rd Class
Profession – Cinema
Age – 23
Country of last Permanent Residence – USA
Port of Arrival – London
Date of Arrival – 17 May 1932

Posted in Uncategorized | Leave a comment

PROBATE ENTRIES

Last week I did my usual “Google” search for Hobinstock and came up with these entries. I’m sure you will find them interesting as I did.

Taken from the “NATIONAL PROBATE CALENDAR (Index of Wills and Administrations) 1861 – 1941″

Emilie Esther HOBINSTOCK of 60 Gibson Square, Islington, Middlesex, widow, died 26 Nov. 1904
Administration (with Will), London
30 May 1905 to Lizzie Clara Hobinstock, spinster
Effects £66 14s 11d

HOBINSTOCK, Edward of 114 Priory-road, West Hampstead, Middlesex died 13 May 1920
Adminstration London 1 July 1920 to Deborah Hobinstock, Widow
Effects £844 16s 5d

HOBINSTOCK, Deborah of 72 Biddulph-mansions, Elgin-avenue, Middlesex, widow died 27 July 1932
Probate London, 4 October to Montie Phillip Arnold, Solicitor
Effects £496 14s 10d

HOBINSTOCK, Katherine of 66 West End-lane, Hamstead, Middlesex, widow died 27 Dec 1933
Probate London 26 February to Westminster Bank Limited.
Effects £7073 16s 10d

Posted in Uncategorized | Leave a comment

Taken from “The London Gazette”, 26th March 1968

CHANGE OF NAME

Notice is hereby given that by a Deed Poll dated 3rd October 1967 and enrolled in the Supreme Court of Judicature on 22nd March 1968 – Reginald Julius Victor-Halford of “Tanglewood”, Abbott’s Drive, Virginia Water Supply, Surrey, a citizen of the United Kingdom and Colonies by birth abandoned the surname of Hobinstock.

Dated 22nd March 1968
Bower Cotton & Bower, 4 Bream’s Buildings, London EC4, Solicitors for the said.
Reginald Julius Victor-Halford, formerly Reginald Julius Hobinstock

Posted in Publications | Leave a comment

Taken from “The London Gazette”, 23rd October 1953

NAME OF DECEASEDClara Hobinstock
ADDRESS – Clarendon Court Hotel, Maida Vale W.9., formerly of 253 Upper Street, Islington, N.1., Spinster.
DATE OF DECEASED – 1st August 1953

Names, addresses and descriptions of Persons to whom hotices of claims are to be given (plus names of Personal Representatives)
Westminster Bank Limited, Trustee Dept.
131 Baker Street, London W1 or
Clarke & Co., 5 Stone Buildings, Lindoln’s Inn, London, WC2, Solicitors
Date on or before which notices of claim to be given – 2nd January 1954

Posted in Publications | Leave a comment

Taken from “The London Gazette”, 24th October 1941

Notice is hereby given that Hugo Henry of Three Acres, Bearwood, Wokingham in the county of Berks, lately called Hugo Hobinstock has assumed and intends henceforth upon all occasions and at all times to sign and use and to be called and known by the name of Hugo Henry in lieu of and in substitution for his former names of Hugo Hobinstock and that such intended change of name is formally declared and evidenced by a deed under his hand and seal dated the 6th day of October 1941 duly executed and attested and enrolled in the Central Office of the Supreme Court of Judicature on the 20th day of October 1941
Dated this 22nd day of October 1941.
JUDGE, HACKMAN and JUDGE, “The Garth”, Hamstead Lane, London N.6., Solicitors for the said Hugo Henry

Posted in Publications | Leave a comment

Name Changes

So far there have been several name changes from Hobinstock over many years. So far I have been able to find the following:

Henry
Victor-Halford
Halford
Hobbins
Ramp
Peterman

and, of course, when census’ were taken and other databases made, there were many mis-spelt variations of Hobinstock such as:

Houbinstock
Hobenstock
Hobbinstock
Hobingsback (1881 census)
Hobinslved (1881 census)
Obenstock

Posted in Uncategorized | Leave a comment

Taken from “The London Gazette”, 31st December 1940

We, Henry Hobinstock and Margot Hobinstock, of 26 Field Lane, Letchworth, Hertfordshire, formerly of Ashbourne Avenue, London, NW11, hereby give notice that we intend as from 21 days after the date of the insertion of this notice to assume and to be hereafter for all purposes known by the surname of HOBBINS in place of our present name of Hobinstock.

Dated 21st December, 1940

Posted in Publications | Leave a comment

Taken from “The London Gazette”, 9th March 1934

Re: Katherine Hobinstock, Deceased, Pursuant to the Trustee Act, 1925

Notice is hereby given that all creditors and other persons having any debts, claims or demands against the estate of Katherine Hobinstock, late of 66 West End Lane, Hamstead, formerly of 3 Wilmington House, Highbury Crescent, both in the county of Middlesex, widow, deceased (who died on the 27th day of December 1933, and whose Will was proved by the Westminster Bank Ltd., Trustee Department, 51 Treadneedle St., EC2, the executors therein named, on the 26th day of February 1934, in the Principal Probate Registry), are hereby required to send the particulars, in writing, of their debts, claims, or demands to Messrs. Clarke & Co. of 8 Queen St., Cheapside, E.C.4, the undersigned, the Solicitors for the said executors, on or before the 12th day of May next, after which date the said executors will proceed to distribute the assets of the said deceased among the persons entitled thereto, having regard only to the debts, claims and demands of which they shall then have had notice; and they will not be liable for the assets of the said deceased, or any part thereof, so distributed, to any person or persons of whose debts, claims or demands they shall not then have had notice.
Dated this 8th day of March 1934
CLARKE and CO., Solicitors for the Executors

Posted in Publications | Leave a comment

Taken from “The London Gazette”, 3rd August, 1917

NOTICES OF RELEASE OF TRUSTEES

Ernest Edward Hobinstock – 59 Park Road, Chiswick, Middlesex
Edward Bonny – 11 Woodlands Crescent, Highgate, Middlesex
in co-partnership as Victor and Bonny of 57 Queen Victoria St., 111 Fleet St., 5 Leadenhall St., all in City of London
…..Tailors
No. 741 of 1915
TRUSTEE – Benjamin Thomas Norton, 9 Old Jewry Chambers, City of London, Chartered Accountant
DATE OF RELEASE – July 6th, 1917

Posted in Publications | Leave a comment

Taken from “The London Gazette”, 19th December 1916

NOTICE OF DIVIDENDS

Ernest Edward Hobinstock – residing at 59 Park Rd., Chiswick, Middlesex
Edward Bonny – residing at 11 Woodland Cresc., Highgate, Middlesex
Victor and Bonny – at 57 Queen Victoria St., 111 Fleet St., and 5 Leadenhall St., all London EC
…..Tailors
No. 741 of 1915
AMOUNT PER POUND – 4 1/2d
Second and Final Notice
WHEN PAYABLE – December 28th, 1916 between 10:00am – 1:00pm or on any subsequent day between the same hours.
WHERE PAYABLE – at the Office of Messrs. Armitage and Norton, Chartered Accountants, 9 Old Newry Chambers, London, E.C.

Posted in Publications | Leave a comment