Grade I listed buildings in the City of Westminster

An aerial view of three Grade I listed buildings in Westminster: The Palace of Westminster, Westminster Abbey and St Margaret's Church, which together comprise a UNESCO World Heritage Site.

There are over 9,000 Grade I listed buildings in England. This page is a list of these buildings in the City of Westminster.

Buildings

Bayswater

Name Location TypeArchitect Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
New West End Synagogue St Petersburgh Place W2 Synagogue George Ashdown Audsley (with Nathan S. Joseph) 1877–9 27 Jun 1975 TQ2568580683
51°30′40″N 0°11′25″W / 51.511104°N 0.190247°W / 51.511104; -0.190247 (New West End Synagogue)
1264769
St Sophia's Cathedral and presbytery Moscow Road W2 Greek Orthodox cathedral John Oldrid Scott 1878–9 1 Dec 1987 TQ2557480836
51°30′45″N 0°11′30″W / 51.512504°N 0.191791°W / 51.512504; -0.191791 (St Sophia's Cathedral and presbytery)
1223553

Belgravia

Name Location TypeArchitect Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
180 Ebury Street Ebury Street SW1 Terraced house Early to mid-18th century 24 Feb 1958 TQ2835378563
51°29′29″N 0°09′09″W / 51.491453°N 0.152593°W / 51.491453; -0.152593 (180 Ebury Street)
1211215
1–11 Belgrave Square Belgrave Square SW1 Terrace George Basevi c.1825 24 Feb 1958 TQ2817379494
51°29′59″N 0°09′17″W / 51.49986°N 0.154846°W / 51.49986; -0.154846 (1–11 Belgrave Square)
1066455
13–23 Belgrave Square Belgrave Square SW1 Terrace George Basevi c.1825 24 Feb 1958 TQ2815879330
51°29′54″N 0°09′18″W / 51.49839°N 0.155122°W / 51.49839; -0.155122 (13–23 Belgrave Square)
1066457
25–36 Belgrave Square Belgrave Square SW1 Terrace George Basevi c.1825 24 Feb 1958 TQ2839279372
51°29′55″N 0°09′06″W / 51.498714°N 0.151737°W / 51.498714; -0.151737 (25–36 Belgrave Square)
1292018
38–48 Belgrave Square Belgrave Square SW1 Terrace George Basevi c.1825 24 Feb 1958 TQ2832979534
51°30′01″N 0°09′09″W / 51.500184°N 0.152586°W / 51.500184; -0.152586 (38–48 Belgrave Square)
1292022
Portuguese Embassy 12 Belgrave Square SW1 Town house Sir Robert Smirke c.1840–50 24 Feb 1958 TQ2810479419
51°29′57″N 0°09′21″W / 51.499202°N 0.155867°W / 51.499202; -0.155867 (Portuguese Embassy)
1066456
Spanish Embassy 24 Belgrave Square SW1 Town house Henry E. Kendall c.1840–50 24 Feb 1958 TQ2826479271
51°29′52″N 0°09′13″W / 51.497836°N 0.153617°W / 51.497836; -0.153617 (Spanish Embassy)
1218320

Buckingham Palace complex

Name Location TypeArchitect Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
Buckingham Palace Buckingham Palace SW1 Royal palace John Nash, Edward Blore and Sir Aston Webb 1705 (Buckingham House); 1826–1913 5 Feb 1970 TQ2899779614
51°30′03″N 0°08′35″W / 51.500751°N 0.142938°W / 51.500751; -0.142938 (Buckingham Palace)
1239087
Summer house in Buckingham Palace Garden Buckingham Palace SW1 Summer house Early to mid-18th century 5 Feb 1970 TQ2862179758
51°30′08″N 0°08′54″W / 51.502131°N 0.1483°W / 51.502131; -0.1483 (Summer house in Buckingham Palace Garden)
1239210
Buckingham Palace Riding School Buckingham Palace Road SW1 Riding school 1764 5 Feb 1970 TQ2895979442
51°29′57″N 0°08′37″W / 51.499214°N 0.143548°W / 51.499214; -0.143548 (Buckingham Palace Riding School)
1239207
Boundary walls enclosing grounds and walls to Buckingham Palace gardens Constitution Hill, Grosvenor Place, Lower Grosvenor Place SW1 Boundary wall 18th century 5 Feb 1970 TQ2853079779
51°30′08″N 0°08′59″W / 51.502341°N 0.149602°W / 51.502341; -0.149602 (Boundary walls enclosing grounds and walls to Buckingham Palace gardens)
1239209
Lodge to North of entrance to Royal Mews, Buckingham Palace Lodges, North and South Entrance to Royal Mews Buckingham Palace Road SW1 Lodge Early 19th century 5 Feb 1970 TQ2894579383
51°29′55″N 0°08′38″W / 51.498687°N 0.143771°W / 51.498687; -0.143771 (Lodge to North of entrance to Royal Mews, Buckingham Palace Lodges, North and South Entrance to Royal Mews)
1239205
Lodge to South of entrance to Royal Mews, Buckingham Palace Lodges, North and South entrance to Royal Mews Buckingham Palace Road SW1 Lodge Early 19th century 5 Feb 1970 TQ2892879352
51°29′54″N 0°08′38″W / 51.498413°N 0.144027°W / 51.498413; -0.144027 (Lodge to South of entrance to Royal Mews, Buckingham Palace Lodges, North and South entrance to Royal Mews)
1239204
Wall linking Palace and Riding School, along Buckingham Palace Road Buckingham Palace Road SW1 Wall Early 19th century 5 Feb 1970 TQ2899279471
51°29′58″N 0°08′35″W / 51.499467°N 0.143062°W / 51.499467; -0.143062 (Wall linking Palace and Riding School, along Buckingham Palace Road)
1239208
Waterloo Vase Buckingham Palace Garden Urn Sir Richard Westmacott (sculptor) 1812 5 Feb 1970 TQ2861579722
51°30′07″N 0°08′54″W / 51.501809°N 0.148399°W / 51.501809; -0.148399 (Waterloo Vase)
1239244
Royal Mews Buckingham Palace Road SW1 Mews 1824–5 5 Feb 1970 TQ2887479355
51°29′54″N 0°08′41″W / 51.498452°N 0.144804°W / 51.498452; -0.144804 (Royal Mews)
1066364
North screen to Buckingham Palace forecourt with gateway to gardens Buckingham Palace SW1 Gate John Nash c.1830 5 Feb 1970 TQ2901079730
51°30′06″N 0°08′34″W / 51.501791°N 0.142708°W / 51.501791; -0.142708 (North screen to Buckingham Palace forecourt with gateway to gardens)
1273844
Gates, railings, piers and gate piers with lamps fronting Buckingham Gate and as entrance to Ambassadors’ Court Buckingham Palace SW1 Gate c.1830 5 Feb 1970 TQ2910179551
51°30′01″N 0°08′29″W / 51.500162°N 0.141464°W / 51.500162; -0.141464 (Gates, railings, piers and gate piers with lamps fronting Buckingham Gate and as entrance to Ambassadors’ Court)
1239211
South screen to Buckingham Palace Forecourt Backing Onto Ambassadors' Court Buckingham Palace SW1 Gate probably Edward Blore c.1836 5 Feb 1970 TQ2909579610
51°30′02″N 0°08′30″W / 51.500693°N 0.141528°W / 51.500693; -0.141528 (South screen to Buckingham Palace Forecourt Backing Onto Ambassadors' Court)
1239088
Forecourt gate piers, gates, railings and lamps Buckingham Palace SW1 Gate Sir Aston Webb, incorporating an earlier gate by Edward Blore 1901–11 5 Feb 1970 TQ2910579705
51°30′06″N 0°08′29″W / 51.501545°N 0.14135°W / 51.501545; -0.14135 (Forecourt gate piers, gates, railings and lamps)
1239251
Victoria Memorial Queen Victoria Memorial Garden Sculpture Sir Thomas Brock 1901–11 5 Feb 1970 TQ2915479739
51°30′07″N 0°08′26″W / 51.501839°N 0.140632°W / 51.501839; -0.140632 (Victoria Memorial)
1273864
Queen Victoria Memorial Gates and Gatepiers, Balustrades, Steps and Retaining Wall with Fountain Framing West End of the Mall Queen Victoria Memorial Garden Balustrade Sir Aston Webb 1901–11 5 Feb 1970 TQ2911279822
51°30′09″N 0°08′28″W / 51.502594°N 0.141206°W / 51.502594; -0.141206 (Queen Victoria Memorial Gates and Gatepiers, Balustrades, Steps and Retaining Wall with Fountain Framing West End of the Mall)
1239086

Charing Cross / Trafalgar Square

Name Location TypeArchitect Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
Equestrian statue of Charles I Charing Cross SW1 Equestrian statue Hubert Le Sueur (sculptor) 1633 9 Jan 1970 TQ3003780373
51°30′26″N 0°07′40″W / 51.507334°N 0.127684°W / 51.507334; -0.127684 (Equestrian statue of Charles I)
1357291
Statue of James II Trafalgar Square WC2 Statue Grinling Gibbons (sculptor) 1686 5 Feb 1970 TQ2994080498
51°30′31″N 0°07′45″W / 51.50848°N 0.129035°W / 51.50848; -0.129035 (Statue of James II)
1217629
St Martin-in-the-Fields Trafalgar Square WC2 Parish Church James Gibbs 1722–6 24 Feb 1958 TQ3010280541
51°30′32″N 0°07′36″W / 51.508829°N 0.126686°W / 51.508829; -0.126686 (St Martin-in-the-Fields)
1217661
Churchyard walls and railings surrounding St Martin in the Fields on North, South, East and West Sides Trafalgar Square WC2 Wall James Gibbs c.1726 1 Dec 1987 TQ3011880567
51°30′33″N 0°07′35″W / 51.509059°N 0.126446°W / 51.509059; -0.126446 (Churchyard walls and railings surrounding St Martin in the Fields on North, South, East and West Sides)
1066237
National Gallery Trafalgar Square WC2 Public art gallery William Wilkins (extended by Edward Middleton Barry, Sir John Taylor and others) 1832–8 5 Feb 1970 TQ2996180544
51°30′32″N 0°07′43″W / 51.508888°N 0.128715°W / 51.508888; -0.128715 (National Gallery)
1066236
Nelson's Column Trafalgar Square WC2 Column William Railton (statue of Nelson by Edward Hodges Baily; lions by Sir Edwin Landseer) 1839–42 5 Feb 1970 TQ3001780419
51°30′28″N 0°07′41″W / 51.507752°N 0.127955°W / 51.507752; -0.127955 (Nelson's Column)
1276052
Admiralty Arch, First Sea Lord's Residence and Offices, Balustrades and Steps Charing Cross SW1 Apartment Sir Aston Webb 1906–11 5 Feb 1970 TQ2997080305
51°30′24″N 0°07′43″W / 51.506739°N 0.128674°W / 51.506739; -0.128674 (Admiralty Arch, First Sea Lord's Residence and Offices, Balustrades and Steps)
1238982

Covent Garden

Name Location TypeArchitect Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
St Paul's, Covent Garden Covent Garden Piazza / Bedford Street WC2 Parish church Inigo Jones (restored by Thomas Hardwick and altered by Henry Clutton) 1631–8 24 Feb 1958 TQ3030080849
51°30′42″N 0°07′25″W / 51.511551°N 0.123721°W / 51.511551; -0.123721 (St Paul's, Covent Garden)
1066487
Theatre Royal, Drury Lane and attached Sir Augustus Harris Memorial Drinking Fountain Catherine Street / Drury Lane WC2 Theatre and drinking fountain Benjamin Dean Wyatt (additions and alterations by Samuel Beazley and others) 1811–12 24 Feb 1958 TQ3053781017
51°30′47″N 0°07′13″W / 51.513006°N 0.120245°W / 51.513006; -0.120245 (Theatre Royal, Drury Lane and attached Sir Augustus Harris Memorial Drinking Fountain)
1357276
Royal Opera House Bow Street / Floral Street WC2 Opera house Edward Middleton Barry 1857–8 9 Jan 1970 TQ3036281019
51°30′47″N 0°07′22″W / 51.513065°N 0.122765°W / 51.513065; -0.122765 (Royal Opera House)
1066392

Hyde Park

Name Location TypeArchitect Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
Apsley House Hyde Park Corner / 149 Piccadilly W1 Town house Robert Adam (remodelled by Benjamin and Philip Wyatt; further alterations by Philip Hardwick) 1771–8 5 Feb 1970 TQ2838279901
51°30′12″N 0°09′06″W / 51.503471°N 0.151689°W / 51.503471; -0.151689 (Apsley House)
1226873
Screen at Hyde Park Corner Entrance Hyde Park Corner Colonnade Decimus Burton c.1825 14 Jan 1970 TQ2833879873
51°30′12″N 0°09′08″W / 51.503229°N 0.152333°W / 51.503229; -0.152333 (Screen at Hyde Park Corner Entrance)
1278089
Forecourt railings, piers and gates to Apsley House Hyde Park Corner / 149 Piccadilly W1 Gate c.1828 5 Feb 1970 TQ2838979882
51°30′12″N 0°09′06″W / 51.503298°N 0.151595°W / 51.503298; -0.151595 (Forecourt railings, piers and gates to Apsley House)
1265623
Marble Arch Marble Arch W1 Triumphal arch John Nash 1828 5 Feb 1970 TQ2785280968
51°30′47″N 0°09′32″W / 51.513179°N 0.158934°W / 51.513179; -0.158934 (Marble Arch)
1239534
Wellington Arch Hyde Park Corner Triumphal arch Decimus Burton (sculptural group by Adrian Jones) 1846 9 Jan 1970 TQ2844479799
51°30′09″N 0°09′03″W / 51.50254°N 0.150833°W / 51.50254; -0.150833 (Wellington Arch)
1278092

Kensington

Name Location TypeArchitect Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
Albert Memorial Kensington Gore SW7 Commemorative monument Sir George Gilbert Scott 1862–75 14 Jan 1970 TQ2657879738
51°30′09″N 0°10′40″W / 51.502412°N 0.177725°W / 51.502412; -0.177725 (Albert Memorial)
1217741
Royal Albert Hall Kensington Gore SW7 Public hall Francis Fowke (completed by Henry Young Darracott Scott) 1867–71 24 Feb 1958 TQ2660279585
51°30′04″N 0°10′39″W / 51.501032°N 0.177434°W / 51.501032; -0.177434 (Royal Albert Hall)
1217742
Holy Trinity Church Prince Consort Road SW7 Church George Frederick Bodley 1901–7 24 Feb 1958 TQ2650579467
51°30′00″N 0°10′44″W / 51.499993°N 0.178873°W / 51.499993; -0.178873 (Holy Trinity Church)
1265499

Kilburn

Name Location TypeArchitect Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
St Augustine's Church Kilburn Park Road NW8 Church John Loughborough Pearson 1870–7 25 Sep 1951 TQ2553083130
51°31′59″N 0°11′30″W / 51.533129°N 0.191609°W / 51.533129; -0.191609 (St Augustine's Church)
1221320

Maida Vale

Name Location TypeArchitect Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
Catholic Apostolic Church and Church House Maida Avenue N2 Irvingite church and adjoining caretaker's house John Loughborough Pearson 1891–3 5 Feb 1970 TQ2645282020
51°31′23″N 0°10′43″W / 51.522948°N 0.178721°W / 51.522948; -0.178721 (Catholic Apostolic Church and Church House)
1238911

Marylebone

Name Location TypeArchitect Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
St Peter, Vere Street Marylebone Church James Gibbs 1721–4 10 Sep 1954 TQ2866181239
51°30′56″N 0°08′50″W / 51.515431°N 0.147184°W / 51.515431; -0.147184 (St Peter, Vere Street)
1357345
Chandos House 2 Queen Anne Street W1 Terraced house Robert Adam 1769–71 10 Sep 1954 TQ2879681589
51°31′07″N 0°08′42″W / 51.518546°N 0.145111°W / 51.518546; -0.145111 (Chandos House)
1227332
Stratford House, the Oriental Club Marylebone Town house Richard Edwin 1771–3 10 Sep 1954 TQ2850181234
51°30′56″N 0°08′58″W / 51.515423°N 0.14949°W / 51.515423; -0.14949 (Stratford House, the Oriental Club)
1237107
Royal Institute of British Architects Drawings Collection Marylebone Terraced house James Adam c.1772 10 Sep 1954 TQ2798681308
51°30′58″N 0°09′25″W / 51.516205°N 0.156881°W / 51.516205; -0.156881 (Royal Institute of British Architects Drawings Collection)
1227092
Home House Marylebone Terraced house Robert Adam 1773–6 10 Sep 1954 TQ2799881305
51°30′58″N 0°09′24″W / 51.516175°N 0.156709°W / 51.516175; -0.156709 (Home House)
1227105
10 Portman Close Marylebone Mews c.1776 1 Dec 1987 TQ2798881351
51°31′00″N 0°09′25″W / 51.516591°N 0.156837°W / 51.516591; -0.156837 (10 Portman Close)
1227091
St Marylebone Parish Church Marylebone Parish church Thomas Hardwick 1813–18 10 Sep 1954 TQ2828582034
51°31′22″N 0°09′08″W / 51.522661°N 0.15231°W / 51.522661; -0.15231 (St Marylebone Parish Church)
1239817
St Mary's, Bryanston Square Marylebone Parish church Sir Robert Smirke 1821–3 10 Sep 1954 TQ2762681702
51°31′11″N 0°09′43″W / 51.519827°N 0.161924°W / 51.519827; -0.161924 (St Mary's, Bryanston Square)
1224993
Holy Trinity Church Marylebone Former church Sir John Soane 1825–7 10 Sep 1954 TQ2887482239
51°31′28″N 0°08′38″W / 51.52437°N 0.14375°W / 51.52437; -0.14375 (Holy Trinity Church)
1267658
All Saints, Margaret Street
with church house (7 Margaret Street) and vestry (8 Margaret Street), including railings to basement area and attached pair of lamp standards
Margaret Street W1 Church and adjoining clergy house William Butterfield 1849–59 10 Sep 1954 TQ2922681459
51°31′02″N 0°08′20″W / 51.51728°N 0.138965°W / 51.51728; -0.138965 (All Saints, Margaret Street
with church house (7 Margaret Street) and vestry (8 Margaret Street), including railings to basement area and attached pair of lamp standards
)
1239569
All Souls Church, Langham Place Langham Place W1 Parish church John Nash 1822–24 10 Sep 1954 TQ2922681459
51°31′05″N 0°08′36″W / 51.518°N 0.1432°W / 51.518; -0.1432 (All Souls Church, Langham Place)
1221802

Mayfair

Name Location TypeArchitect Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
31 Old Burlington Street Old Burlington Street W1 Terraced town house Colen Campbell 1718–24 24 Feb 1958 TQ2912280674
51°30′37″N 0°08′27″W / 51.510249°N 0.14075°W / 51.510249; -0.14075 (31 Old Burlington Street)
1225471
St George's, Hanover Square Hanover Square W1 Parish church John James 1720–4 24 Feb 1958 TQ2897380927
51°30′45″N 0°08′34″W / 51.512556°N 0.142804°W / 51.512556; -0.142804 (St George's, Hanover Square)
1235638
Handel House Museum 25 Brook Street W1 Terraced house c.1725 24 Feb 1958 TQ2875580967
51°30′47″N 0°08′45″W / 51.512966°N 0.145929°W / 51.512966; -0.145929 (Handel House Museum)
1066382
Grosvenor Estate Office 66 Brook Street and 53 Davies Street W1 Terraced town house Edward Shepherd (No. 66); Thomas Cundy (No. 53) c.1725–30 (No. 66);
1820s–30s (No. 53)
24 Feb 1958 TQ2856680954
51°30′46″N 0°08′55″W / 51.512892°N 0.148656°W / 51.512892; -0.148656 (Grosvenor Estate Office)
1219812
Clermont Club and Annabel's 44 Berkeley Square W1 Terraced town house (now a gambling club and night club) William Kent 1742–44 24 Feb 1958 TQ2871480555
51°30′33″N 0°08′48″W / 51.509272°N 0.14667°W / 51.509272; -0.14667 (Clermont Club and Annabel's)
1066466
45 and 46 Berkeley Square Berkeley Square W1 Terraced town houses Henry Flitcroft (No. 45; no. 46 attributed to him) c.1744–50 24 Feb 1958 TQ2872080548
51°30′33″N 0°08′48″W / 51.509208°N 0.146586°W / 51.509208; -0.146586 (45 and 46 Berkeley Square)
1218401
17 Hill Street Hill Street W1 Terraced town house Benjamin Timbrell; additions and alterations by Robert Adam 1748–9; 1777–9 24 Feb 1958 TQ2862380490
51°30′31″N 0°08′53″W / 51.508709°N 0.148004°W / 51.508709; -0.148004 (17 Hill Street)
1066622
Royal Institution 21 Albemarle Street W1 Headquarters converted from terraced town house Thomas Webster (1799); Lewis Vulliamy (façade, 1838) 1756; 1799; 1838 24 Feb 1958 TQ2900480621
51°30′35″N 0°08′33″W / 51.509799°N 0.142469°W / 51.509799; -0.142469 (Royal Institution)
1066521
Cambridge House 94 Piccadilly and 12 White Horse Street W1 Town mansion Matthew Brettingham 1756–60 24 Feb 1958 TQ2881680190
51°30′21″N 0°08′43″W / 51.505969°N 0.145334°W / 51.505969; -0.145334 (Cambridge House)
1226748
3–6 Grafton Street with 10 Bruton Lane Grafton Street W1 Terraced town houses Sir Robert Taylor c.1760–72 24 Feb 1958 TQ2891180604
51°30′35″N 0°08′38″W / 51.509668°N 0.143815°W / 51.509668; -0.143815 (3–6 Grafton Street with 10 Bruton Lane)
1289151
10 Hertford Street Hertford Street W1 Terraced town house Henry Holland, Sr., and Henry Holland, Jr.; interior by Robert Adam c.1768–9; interior 1769–71 24 Feb 1958 TQ2863980148
51°30′20″N 0°08′52″W / 51.505632°N 0.147898°W / 51.505632; -0.147898 (10 Hertford Street)
1230913
Crockford's 30 Curzon Street W1 Terraced town house Robert Adam (interior) 1771 24 Feb 1958 TQ2855580236
51°30′23″N 0°08′57″W / 51.506442°N 0.149076°W / 51.506442; -0.149076 (Crockford's)
1356991
Melbourne House Albany W1 Town mansion Sir William Chambers; altered by Henry Holland (Jr.) 1771–6; 1802–3 24 Feb 1958 TQ2926380548
51°30′33″N 0°08′20″W / 51.509084°N 0.138766°W / 51.509084; -0.138766 (Melbourne House)
1357178
Albany Courtyard 1–6 Albany W1 Flanking forecourt wings of town mansion Sir William Chambers 1771–6 24 Feb 1958 TQ2927480520
51°30′32″N 0°08′19″W / 51.50883°N 0.138618°W / 51.50883; -0.138618 (Albany Courtyard)
1209755
Ely House 37 Dover Street W1 Terraced town house Sir Robert Taylor 1772 24 Feb 1958 TQ2899880474
51°30′31″N 0°08′33″W / 51.50848°N 0.142609°W / 51.50848; -0.142609 (Ely House)
1066901
Part of the Royal Institution 20 Albemarle Street W1 Terraced house Late 18th century; remodelled internally early and late 19th century 9 Jan 1970 TQ2902380601
51°30′35″N 0°08′32″W / 51.509615°N 0.142203°W / 51.509615; -0.142203 (Part of the Royal Institution)
1066520
Bodley House Chambers Albany; also Vigo Street and 8, 10 and 12 Burlington Gardens W1 Apartments Henry Holland 1802–3 24 Feb 1958 TQ2919780654
51°30′36″N 0°08′23″W / 51.510052°N 0.139678°W / 51.510052; -0.139678 (Bodley House Chambers)
1209773
93 Park Lane Park Lane W1 Terraced town house Samuel Baxter 1823–5 24 Feb 1958 TQ2806480640
51°30′37″N 0°09′22″W / 51.510184°N 0.156°W / 51.510184; -0.156 (93 Park Lane)
1226023
St Mark's, North Audley Street North Audley Street W1 Former church John Peter Gandy; body of the church remodelled by Arthur Blomfield 1825–8; 1878 24 Feb 1958 TQ2825380970
51°30′47″N 0°09′11″W / 51.513107°N 0.153158°W / 51.513107; -0.153158 (St Mark's, North Audley Street)
1225301

Paddington

Name Location TypeArchitect Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
Paddington Station including the lawn, GWR office block on London Street and offices along Eastbourne Terrace Eastbourne Terrace W2 Railway station Isambard Kingdom Brunel (engineer), Sir Matthew Digby Wyatt (architect), Owen Jones (decoration) 1851–4 (additions and alterations 1914–6 and 1930s) 11 Jan 1961 TQ2655781373
51°31′02″N 0°10′39″W / 51.51711°N 0.177441°W / 51.51711; -0.177441 (Paddington Station including the lawn, GWR office block on London Street and offices along Eastbourne Terrace)
1066881
St Mary Magdalene Church Rowington Close W2 Church George Edmund Street (Crypt Chapel of St Sepulchre by Sir Ninian Comper) 1867–78 (Crypt chapel 1895) 25 Sep 1951 TQ2573781948
51°31′21″N 0°11′21″W / 51.522461°N 0.189048°W / 51.522461; -0.189048 (St Mary Magdalene Church)
1235288

Pimlico

Name Location TypeArchitect Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
St Barnabas Church St Barnabas St SW1 Church Thomas Cundy, Jr., assisted by William Butterfield 1847–50 24 Feb 1958 TQ2841378446
51°29′25″N 0°09′06″W / 51.490388°N 0.151772°W / 51.490388; -0.151772 (St Barnabas Church)
1265057
St James the Less Church Vauxhall Bridge Road SW1 Parish church George Edmund Street 1859–61 24 Feb 1958 TQ2955478511
51°29′27″N 0°08′07″W / 51.490712°N 0.135322°W / 51.490712; -0.135322 (St James the Less Church)
1066164
St James the Less Parish Rooms and Schools Vauxhall Bridge Road SW1 Village Hall George Edmund Street; additions by Arthur Edmund Street 1861; 1890 5 Feb 1970 TQ2958578501
51°29′26″N 0°08′06″W / 51.490615°N 0.13488°W / 51.490615; -0.13488 (St James the Less Parish Rooms and Schools)
1066166

Regent's Park

Name Location TypeArchitect Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
1–6 and 8–14 Park Crescent with 98 Portland Place Park Crescent and Portland Place W1 Quadrant of town houses forming eastern half of crescent John Nash 1812 5 Feb 1970 TQ2873882062
51°31′22″N 0°08′45″W / 51.52281°N 0.145774°W / 51.52281; -0.145774 (1–6 and 8–14 Park Crescent with 98 Portland Place)
1225956
18–26 Park Crescent (including the former No. 27) Park Crescent and Portland Place W1 Quadrant of town houses forming western half of crescent John Nash 1812 5 Feb 1970 TQ2862782061
51°31′22″N 0°08′51″W / 51.522826°N 0.147374°W / 51.522826; -0.147374 (18–26 Park Crescent (including the former No. 27))
1225959
1–5 York Gate York Gate NW1 Terrace John Nash c.1821–2 5 Feb 1970 TQ2828182125
51°31′25″N 0°09′08″W / 51.52348°N 0.152335°W / 51.52348; -0.152335 (1–5 York Gate)
1225218
8–12 York Gate York Gate NW1 Terrace John Nash 1821–2 5 Feb 1970 TQ2823582110
51°31′24″N 0°09′11″W / 51.523356°N 0.153003°W / 51.523356; -0.153003 (8–12 York Gate)
1357372
1–21 Cornwall Terrace Cornwall Terrace NW1 Terrace
(except Nos. 20 and 21)
Decimus Burton 1821–3 (restored 1980) 9 Jan 1970 TQ2792982181
51°31′27″N 0°09′27″W / 51.524063°N 0.157385°W / 51.524063; -0.157385 (1–21 Cornwall Terrace)
1356971
Forecourt garden railings to Nos. 20 and 21 Cornwall Terrace NW1 Railings Decimus Burton or John Nash c.1821–3 1 Dec 1987 TQ2805282125
51°31′25″N 0°09′20″W / 51.523532°N 0.155634°W / 51.523532; -0.155634 (Forecourt garden railings to Nos. 20 and 21)
1066947
1–18 York Terrace East, including 6 York Gate York Terrace East NW1 Terrace John Nash c.1821–6 5 Feb 1970 TQ2832482180
51°31′26″N 0°09′06″W / 51.523964°N 0.151695°W / 51.523964; -0.151695 (1–18 York Terrace East, including 6 York Gate)
1066044
Garden railings to park front of Nos. 1–18 York Terrace East NW1 Railings John Nash c.1821–6 1 Dec 1987 TQ2831982198
51°31′27″N 0°09′06″W / 51.524127°N 0.151761°W / 51.524127; -0.151761 (Garden railings to park front of Nos. 1–18)
1225417
Doric Villa 19 and 20 York Terrace East NW1 Semi-detached villas as one John Nash c.1821–6 5 Feb 1970 TQ2840882205
51°31′27″N 0°09′02″W / 51.52417°N 0.150476°W / 51.52417; -0.150476 (Doric Villa)
1357399
Garden railings to park front of Doric Villa York Terrace East NW1 Railings John Nash c.1821–6 5 Feb 1970 TQ2840282226
51°31′28″N 0°09′02″W / 51.52436°N 0.150555°W / 51.52436; -0.150555 (Garden railings to park front of Doric Villa)
1225450
1–33 York Terrace West with 7 York Gate York Terrace West and York Gate NW1 Terrace John Nash c.1821–6 5 Feb 1970 TQ2816882133
51°31′25″N 0°09′14″W / 51.523578°N 0.15396°W / 51.523578; -0.15396 (1–33 York Terrace West with 7 York Gate)
1066047
Garden railings to park front of Nos. 1–33 York Terrace West NW1 Railings John Nash c.1821–6 1 Dec 1987 TQ2816382153
51°31′26″N 0°09′14″W / 51.523758°N 0.154025°W / 51.523758; -0.154025 (Garden railings to park front of Nos. 1–33)
1225553
47 York Terrace West York Terrace West NW1 House John Nash c.1821–6 (later rebuilt in facsimile) 1 Dec 1987 TQ2807082101
51°31′24″N 0°09′19″W / 51.523312°N 0.155383°W / 51.523312; -0.155383 (47 York Terrace West)
1066048
London Business School 1–26 Sussex Place NW1 Terrace (rebuilt behind front as business school) John Nash 1822–3 5 Feb 1970 TQ2768682410
51°31′34″N 0°09′39″W / 51.526176°N 0.160803°W / 51.526176; -0.160803 (London Business School)
1264092
Garden railings in front of 1–26 Sussex Place Sussex Place NW1 Railings c.1822–3 1 Dec 1987 TQ2773182434
51°31′35″N 0°09′37″W / 51.526381°N 0.160146°W / 51.526381; -0.160146 (Garden railings in front of 1–26 Sussex Place)
1237472
1–20 Hanover Terrace Hanover Terrace NW1 Terrace John Nash 1822–3 14 Jan 1970 TQ2753682576
51°31′40″N 0°09′46″W / 51.527702°N 0.162904°W / 51.527702; -0.162904 (1–20 Hanover Terrace)
1279085
Forecourt garden railings and gate piers to Nos. 1–20 Hanover Terrace NW1 Garden railings and gate piers c.1822–3 1 Dec 1987 TQ2749882644
51°31′42″N 0°09′48″W / 51.528321°N 0.163427°W / 51.528321; -0.163427 (Forecourt garden railings and gate piers to Nos. 1–20)
1066693
Grove House Park Road / Prince Albert Road NW1 Villa Decimus Burton 1822–4 5 Feb 1970 TQ2725082882
51°31′50″N 0°10′01″W / 51.530516°N 0.166914°W / 51.530516; -0.166914 (Grove House)
1265526
1–43 Clarence Terrace Clarence Terrace NW1 Terrace Decimus Burton 1823 (rebuilt 1965) 9 Jan 1970 TQ2777682325
51°31′31″N 0°09′34″W / 51.525392°N 0.159537°W / 51.525392; -0.159537 (1–43 Clarence Terrace)
1357311
1–12 Park Square West Park Square West NW1 Terrace John Nash 1823–5 5 Feb 1970 TQ2854782203
51°31′27″N 0°08′55″W / 51.524121°N 0.148474°W / 51.524121; -0.148474 (1–12 Park Square West)
1265975
14–26 Ulster Place Ulster Place NW1 Manor House John Nash c.1824 5 Feb 1970 TQ2854182155
51°31′25″N 0°08′55″W / 51.523691°N 0.148578°W / 51.523691; -0.148578 (14–26 Ulster Place)
1066214
Ulster Terrace Ulster Terrace NW1 Terrace John Nash c.1824 5 Feb 1970 TQ2851382248
51°31′28″N 0°08′56″W / 51.524533°N 0.148948°W / 51.524533; -0.148948 (Ulster Terrace)
1357331
34 York Terrace West York Terrace West NW1 Terraced town house John Nash c.1824–6 5 Feb 1970 TQ2810282109
51°31′24″N 0°09′18″W / 51.523377°N 0.154919°W / 51.523377; -0.154919 (34 York Terrace West)
1357401
Garden railings to park front of Nos. 34–47 York Terrace West NW1 Railings John Nash c.1824–6 1 Dec 1987 TQ2808082128
51°31′25″N 0°09′19″W / 51.523553°N 0.155229°W / 51.523553; -0.155229 (Garden railings to park front of Nos. 34–47)
1225611
35–46 York Terrace West York Terrace West NW1 Terrace John Nash c.1824–6 5 Feb 1970 TQ2808682109
51°31′24″N 0°09′19″W / 51.52338°N 0.15515°W / 51.52338; -0.15515 (35–46 York Terrace West)
1266293
Chimps Breeding Colony, the Gorilla House London Zoo NW1 Concrete-framed building Berthold Lubetkin and the Tecton Group with Ove Arup 1932–3 14 Sep 1970 TQ2809483571
51°32′11″N 0°09′16″W / 51.536517°N 0.154503°W / 51.536517; -0.154503 (Chimps Breeding Colony, the Gorilla House)
1357402
Penguin Pool London Zoo NW1 Former penguin pool; now fountain Berthold Lubetkin and the Tecton Group with Ove Arup 1934 14 Sep 1970 TQ2817383293
51°32′02″N 0°09′12″W / 51.534001°N 0.153466°W / 51.534001; -0.153466 (Penguin Pool)
1225665

St James's

Name Location Type Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
St James's Palace, Garden Walls, Marlborough Gate, Etc St James's Kitchen c.1533–5 5 Feb 1970 TQ2934980046
51°30′16″N 0°08′16″W / 51.504553°N 0.137711°W / 51.504553; -0.137711 (St James's Palace, Garden Walls, Marlborough Gate, Etc)
1264851
Queen's Chapel St James's Roman Catholic chapel 1623–7 1 Dec 1987 TQ2940580095
51°30′18″N 0°08′13″W / 51.504981°N 0.136887°W / 51.504981; -0.136887 (Queen's Chapel)
1273605
Dean's Residence, Queen's Chapel St James's Deanery c.1626–7 1 Dec 1987 TQ2940680086
51°30′18″N 0°08′13″W / 51.5049°N 0.136876°W / 51.5049; -0.136876 (Dean's Residence, Queen's Chapel)
1239701
Apartment 5, St James's Palace Charing Cross SW1 Apartment 1661, altered 1716–17 5 Feb 1970 TQ2922880012
51°30′15″N 0°08′22″W / 51.504275°N 0.139466°W / 51.504275; -0.139466 (Apartment 5, St James's Palace)
1264511
White's Club St James's Gentlemen's club 1674 24 Feb 1958 TQ2918380382
51°30′27″N 0°08′24″W / 51.507611°N 0.139979°W / 51.507611; -0.139979 (White's Club)
1264877
St James's Church Piccadilly Parish church 1676–84 24 Feb 1958 TQ2940980504
51°30′31″N 0°08′12″W / 51.508655°N 0.136679°W / 51.508655; -0.136679 (St James's Church)
1226621
15 St James's Square City of Westminster Terraced town house 1764–6; altered 1791–4 24 Feb 1958 TQ2940880348
51°30′26″N 0°08′12″W / 51.507254°N 0.136751°W / 51.507254; -0.136751 (15 St James's Square)
1235826
The Royal Over-Seas League, Including Rutland House and Its Former Gatehouse, Number 16 Arlington Street, and Vernon House to the St James's House Late 17th/early 18th century 24 Feb 1958 TQ2915480242
51°30′23″N 0°08′26″W / 51.506359°N 0.140448°W / 51.506359; -0.140448 (The Royal Over-Seas League, Including Rutland House and Its Former Gatehouse, Number 16 Arlington Street, and Vernon House to the)
1210140
Marlborough House with enclosing forecourt walls and East service/stable wing St James's Town House 1707–11 5 Feb 1970 TQ2946080101
51°30′18″N 0°08′10″W / 51.505022°N 0.136093°W / 51.505022; -0.136093 (Marlborough House with enclosing forecourt walls and East service/stable wing)
1331701
Chatham House St James's Terraced House 1736 24 Feb 1958 TQ2945080402
51°30′28″N 0°08′10″W / 51.507729°N 0.136126°W / 51.507729; -0.136126 (Chatham House)
1264939
Spencer House St James's Town House 1752–4 24 Feb 1958 TQ2917480112
51°30′19″N 0°08′25″W / 51.505186°N 0.140207°W / 51.505186; -0.140207 (Spencer House)
1264952
St James's Club St James's Town House c.1761 24 Feb 1958 TQ2872480092
51°30′18″N 0°08′48″W / 51.505109°N 0.146695°W / 51.505109; -0.146695 (St James's Club)
1226811
20 and 21 St James's Square St James's Terraced town houses 1771–5 and 1936 24 Feb 1958 TQ2946780255
51°30′23″N 0°08′09″W / 51.506405°N 0.135936°W / 51.506405; -0.135936 (20 and 21 St James's Square)
1264890
Boodle's Club St James's Gentlemen's Club 1775–6 5 Feb 1970 TQ2923380312
51°30′25″N 0°08′21″W / 51.50697°N 0.139284°W / 51.50697; -0.139284 (Boodle's Club)
1264870
Brooks's (south of Number 60) St James's Gentlemen's Club 1778 24 Feb 1958 TQ2919380272
51°30′24″N 0°08′24″W / 51.50662°N 0.139875°W / 51.50662; -0.139875 (Brooks's (south of Number 60))
1264849
Equestrian statue of William III St James's Square Statue 1807 24 Feb 1958 TQ2950980346
51°30′26″N 0°08′07″W / 51.507213°N 0.135297°W / 51.507213; -0.135297 (Equestrian statue of William III)
1235855
Royal Opera Arcade St James's Gate 1816–18 5 Feb 1970 TQ2972380422
51°30′28″N 0°07′56″W / 51.507847°N 0.132188°W / 51.507847; -0.132188 (Royal Opera Arcade)
1235289
Lancaster House St James's Town House c.1820 5 Feb 1970 TQ2925579961
51°30′14″N 0°08′21″W / 51.503811°N 0.139096°W / 51.503811; -0.139096 (Lancaster House)
1236546
The Haymarket Theatre (Theatre Royal) St James's Theatre 1820–1 14 Jan 1970 TQ2977780509
51°30′31″N 0°07′53″W / 51.508616°N 0.131378°W / 51.508616; -0.131378 (The Haymarket Theatre (Theatre Royal))
1066641
Rear elevation of the Theatre Royal, Haymarket St James's Theatre c.1821 5 Feb 1970 TQ2978280532
51°30′32″N 0°07′53″W / 51.508822°N 0.131298°W / 51.508822; -0.131298 (Rear elevation of the Theatre Royal, Haymarket)
1264252
Clarence House St James's Town House 1825–7 5 Feb 1970 TQ2930079979
51°30′14″N 0°08′18″W / 51.503962°N 0.138442°W / 51.503962; -0.138442 (Clarence House)
1236580
Institute of Directors 116–119 Pall Mall Balustrade 1826–8 5 Feb 1970 TQ2975980353
51°30′26″N 0°07′54″W / 51.507218°N 0.131695°W / 51.507218; -0.131695 (Institute of Directors)
1225843
The Athenaeum St James's Gentlemen's club 1826–30 5 Feb 1970 TQ2968880301
51°30′24″N 0°07′58″W / 51.506767°N 0.132736°W / 51.506767; -0.132736 (The Athenaeum)
1225842
1–9 Carlton House Terrace including railings to North and East St James's Terrace 1827–9 9 Jan 1970 TQ2969580195
51°30′21″N 0°07′58″W / 51.505813°N 0.132674°W / 51.505813; -0.132674 (1–9 Carlton House Terrace including railings to North and East)
1209780
10–18 Carlton House Terrace (including the Institute of Contemporary Arts) and railings to North and West St James's Terrace 1827–9 9 Jan 1970 TQ2983980279
51°30′24″N 0°07′50″W / 51.506535°N 0.13057°W / 51.506535; -0.13057 (10–18 Carlton House Terrace (including the Institute of Contemporary Arts) and railings to North and West)
1209794
The Travellers Club St James's Steps 1828–32 5 Feb 1970 TQ2966880289
51°30′24″N 0°07′59″W / 51.506664°N 0.133029°W / 51.506664; -0.133029 (The Travellers Club)
1266151
Duke of York Column and Steps St James's Column 1831–4 5 Feb 1970 TQ2975780252
51°30′23″N 0°07′54″W / 51.506311°N 0.13176°W / 51.506311; -0.13176 (Duke of York Column and Steps)
1239383
The Reform Club St James's Steps 1837–41 5 Feb 1970 TQ2963780274
51°30′24″N 0°08′01″W / 51.506536°N 0.13348°W / 51.506536; -0.13348 (The Reform Club)
1225841
Bridgewater House St James's Town house 1854 24 Feb 1958 TQ2920380070
51°30′17″N 0°08′23″W / 51.504802°N 0.139805°W / 51.504802; -0.139805 (Bridgewater House)
1066255
Terraces and Ornamental Walls of Bridgewater House on Green Park Side Green Park Balustrade c.1854 1 Dec 1987 TQ2917880054
51°30′17″N 0°08′25″W / 51.504664°N 0.140171°W / 51.504664; -0.140171 (Terraces and Ornamental Walls of Bridgewater House on Green Park Side)
1219506
Queen Alexandra Memorial St James's Sculpture 1926–32 5 Feb 1970 TQ2941480061
51°30′17″N 0°08′12″W / 51.504673°N 0.13677°W / 51.504673; -0.13677 (Queen Alexandra Memorial)
1239703

Soho

Name Location TypeArchitect Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
Quo Vadis restaurant 26–28 Dean Street W1 Terraced houses, now restaurant John Nolloth(?) c.1734 (ground floor altered early 20th century) 14 Jan 1970 TQ2967681114
51°30′51″N 0°07′57″W / 51.514076°N 0.13261°W / 51.514076; -0.13261 (Quo Vadis restaurant)
1290584
House of St Barnabas 1 Greek Street W1 Corner terrace house Joseph Pearce c.1744–6 24 Feb 1958 TQ2976481213
51°30′54″N 0°07′53″W / 51.514946°N 0.131306°W / 51.514946; -0.131306 (House of St Barnabas)
1066753
National Portrait Gallery St Martin's Place WC2 Public art gallery Ewan Christian and J. K. Colling 1890–5 9 Jan 1970 TQ2999580611
51°30′34″N 0°07′42″W / 51.509483°N 0.128201°W / 51.509483; -0.128201 (National Portrait Gallery)
1066285
Shaftesbury Memorial Fountain Piccadilly Circus W1 Memorial fountain with sculpture Sir Alfred Gilbert (sculptor) 1892–3 24 Feb 1958 TQ2955780644
51°30′36″N 0°08′04″W / 51.50988°N 0.134497°W / 51.50988; -0.134497 (Shaftesbury Memorial Fountain)
1265625

Strand

Name Location Type Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
St Clement Danes Strand Church 15th century 24 Feb 1958 TQ3097681040
51°30′47″N 0°06′50″W / 51.513112°N 0.113914°W / 51.513112; -0.113914 (St Clement Danes)
1237099
12 Buckingham Street Strand Terraced town house c.1676–7 with 19th-century and later additions 24 Feb 1958 TQ3033180482
51°30′30″N 0°07′24″W / 51.508246°N 0.12341°W / 51.508246; -0.12341 (12 Buckingham Street)
1291053
St Mary le Strand Strand Church 1714–17 24 Feb 1958 TQ3077580933
51°30′44″N 0°07′01″W / 51.512197°N 0.116849°W / 51.512197; -0.116849 (St Mary le Strand)
1236753
Royal Society of Arts Strand Learned Society Building 1772–4 24 Feb 1958 TQ3037380612
51°30′34″N 0°07′22″W / 51.509405°N 0.122757°W / 51.509405; -0.122757 (Royal Society of Arts)
1216787
Somerset House and King's College Old Building Strand Gate 1776–96 5 Feb 1970 TQ3072580870
51°30′42″N 0°07′03″W / 51.511642°N 0.117592°W / 51.511642; -0.117592 (Somerset House and King's College Old Building)
1237041
Statue of George III, Somerset House Strand Statue 1780 5 Feb 1970 TQ3074180837
51°30′41″N 0°07′03″W / 51.511342°N 0.117374°W / 51.511342; -0.117374 (Statue of George III, Somerset House)
1237087
Benjamin Franklin House 36 Craven Street WC2 Terraced house c.1792 9 Jan 1970 TQ3022880412
51°30′28″N 0°07′30″W / 51.507641°N 0.124919°W / 51.507641; -0.124919 (Benjamin Franklin House)
1066930
Royal Courts of Justice Strand Law Court 1874–82 5 Feb 1970 TQ3100381157
51°30′51″N 0°06′49″W / 51.514157°N 0.113482°W / 51.514157; -0.113482 (Royal Courts of Justice)
1264258
Screen Walls, Gates, Railings and Lamps to the Law Courts Strand Gate c.1874 5 Feb 1970 TQ3096181076
51°30′48″N 0°06′51″W / 51.513439°N 0.114117°W / 51.513439; -0.114117 (Screen Walls, Gates, Railings and Lamps to the Law Courts)
1237101

Temple

Name Location Type Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
Chambers on West side of New Court Middle Temple Inns of Court 1676 4 Jan 1950 TQ3108380996
51°30′46″N 0°06′45″W / 51.512691°N 0.112389°W / 51.512691; -0.112389 (Chambers on West side of New Court)
1064616

Victoria

Name Location Type Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
55 Broadway (including St James's Park tube station) Westminster Office building 1927–1929 9 Jan 1970 TQ2960079486
51°29′58″N 0°08′03″W / 51.499463°N 0.134303°W / 51.499463; -0.134303 (55 Broadway (including St James's Park tube station))
1219790

Victoria Embankment

Name Location Type Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
Cleopatra's Needle Victoria Embankment Obelisk 1500 BC 24 Feb 1958 TQ3054380516
51°30′31″N 0°07′13″W / 51.508503°N 0.120344°W / 51.508503; -0.120344 (Cleopatra's Needle)
1066169
York Water Gate Victoria Embankment Water gate 1626 24 Feb 1958 TQ3036480471
51°30′29″N 0°07′23″W / 51.50814°N 0.122939°W / 51.50814; -0.122939 (York Water Gate)
1237938
Norman Shaw North Building Victoria Embankment Government offices 1887–90 5 Feb 1970 TQ3028179813
51°30′08″N 0°07′28″W / 51.502246°N 0.124377°W / 51.502246; -0.124377 (Norman Shaw North Building)
1274511

Westminster

Name Location Type Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
Palace of Westminster Parliament Square SW1 Houses of Parliament (former royal palace) 1097–9 (Westminster Hall) and later; major rebuilding 1835–60 5 Feb 1970 TQ3026779504
51°29′58″N 0°07′29″W / 51.499472°N 0.124692°W / 51.499472; -0.124692 (Palace of Westminster)
1226284
Jewel Tower of the Palace of Westminster Westminster Royal palace 1364–6 5 Feb 1970 TQ3014879387
51°29′54″N 0°07′35″W / 51.498448°N 0.126449°W / 51.498448; -0.126449 (Jewel Tower of the Palace of Westminster)
1225529
Former Dock Retaining Walls to Moat Around Jewel House Westminster Wall Medieval 5 Feb 1970 TQ3014179391
51°29′55″N 0°07′36″W / 51.498485°N 0.126548°W / 51.498485; -0.126548 (Former Dock Retaining Walls to Moat Around Jewel House)
1266310
15 Queen Anne's Gate Westminster Terraced house c.1700–4 24 Feb 1958 TQ2968179590
51°30′01″N 0°07′59″W / 51.500379°N 0.133098°W / 51.500379; -0.133098 (15 Queen Anne's Gate)
1265463
17 and 19 Queen Anne's Gate Westminster Terraced houses c.1700–4 24 Feb 1958 TQ2967079588
51°30′01″N 0°08′00″W / 51.500364°N 0.133257°W / 51.500364; -0.133257 (17 and 19 Queen Anne's Gate)
1227295
21 and 23 Queen Anne's Gate Westminster Terraced houses c.1700–4 24 Feb 1958 TQ2965279588
51°30′01″N 0°08′01″W / 51.500368°N 0.133516°W / 51.500368; -0.133516 (21 and 23 Queen Anne's Gate)
1227296
25 Queen Anne's Gate Westminster Terraced house c.1700–4 24 Feb 1958 TQ2963679585
51°30′01″N 0°08′01″W / 51.500345°N 0.133748°W / 51.500345; -0.133748 (25 Queen Anne's Gate)
1265450
26–32 (even) Queen Anne's Gate Westminster Terraced houses c.1700–4 24 Feb 1958 TQ2966279624
51°30′02″N 0°08′00″W / 51.500689°N 0.133359°W / 51.500689; -0.133359 (26–32 (even) Queen Anne's Gate)
1227299
40 Queen Anne's Gate Westminster Terraced house c.1700–4, with early 19th-century additions 24 Feb 1958 TQ2960379594
51°30′02″N 0°08′03″W / 51.500433°N 0.13422°W / 51.500433; -0.13422 (40 Queen Anne's Gate)
1227300
42 Queen Anne's Gate Westminster Terraced house c.1700–4 24 Feb 1958 TQ2961279592
51°30′01″N 0°08′03″W / 51.500413°N 0.134091°W / 51.500413; -0.134091 (42 Queen Anne's Gate)
1227328
44 Queen Anne's Gate Westminster Terraced house c.1700–4, with early 19th-century parapet 24 Feb 1958 TQ2961279584
51°30′01″N 0°08′03″W / 51.500341°N 0.134094°W / 51.500341; -0.134094 (44 Queen Anne's Gate)
1227329
46 Queen Anne's Gate Westminster Terraced house c.1700–4 24 Feb 1958 TQ2961179577
51°30′01″N 0°08′03″W / 51.500279°N 0.134111°W / 51.500279; -0.134111 (46 Queen Anne's Gate)
1265430
Statue of Queen Anne Queen Anne's Gate SW1 Statue Before 1708 5 Feb 1970 TQ2968379601
51°30′02″N 0°07′59″W / 51.500478°N 0.133065°W / 51.500478; -0.133065 (Statue of Queen Anne)
1227294
Blewcoat School Caxton Street SW1 Shop 1709 15 May 1954 TQ2948179362
51°29′54″N 0°08′10″W / 51.498376°N 0.136061°W / 51.498376; -0.136061 (Blewcoat School)
1210081
St John's, Smith Square Smith Square Concert hall (former church) 1713–28 24 Feb 1958 TQ3011179111
51°29′46″N 0°07′37″W / 51.495976°N 0.127083°W / 51.495976; -0.127083 (St John's, Smith Square)
1236250
5–13 (odd) Queen Anne's Gate Westminster Terraced houses 1770–1 24 Feb 1958 TQ2970179598
51°30′02″N 0°07′58″W / 51.500447°N 0.132807°W / 51.500447; -0.132807 (5–13 (odd) Queen Anne's Gate)
1227241
14–22 (even), 22a and 24 Queen Anne's Gate Westminster Terraced houses 1775–8 24 Feb 1958 TQ2970779628
51°30′03″N 0°07′58″W / 51.500715°N 0.13271°W / 51.500715; -0.13271 (14–22 (even), 22a and 24 Queen Anne's Gate)
1227298
Victoria Tower Lodge and gates to Black Rod Garden Westminster Gate lodge c.1850–60 1 Dec 1987 TQ3021179354
51°29′53″N 0°07′32″W / 51.498137°N 0.125554°W / 51.498137; -0.125554 (Victoria Tower Lodge and gates to Black Rod Garden)
1066149
Gates, railings and gate piers to New Palace Yard, Houses of Parliament Westminster Gate c.1860–7 5 Feb 1970 TQ3017679624
51°30′02″N 0°07′33″W / 51.500571°N 0.125958°W / 51.500571; -0.125958 (Gates, railings and gate piers to New Palace Yard, Houses of Parliament)
1265947
Westminster Cathedral Ashley Place SW1 Roman Catholic cathedral 1895–1903 1 Dec 1987 TQ2924879074
51°29′45″N 0°08′22″W / 51.495841°N 0.139522°W / 51.495841; -0.139522 (Westminster Cathedral)
1066500
The Burghers of Calais Victoria Tower Gardens Statuary group 1915 5 Feb 1970 TQ3026379286
51°29′51″N 0°07′29″W / 51.497514°N 0.12483°W / 51.497514; -0.12483 (The Burghers of Calais)
1066150

Abbey Precinct and Westminster School

Name Location Type Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
Westminster Abbey Broad Sanctuary SW1 Abbey 1050–65 24 Feb 1958 TQ3008279490
51°29′58″N 0°07′38″W / 51.499389°N 0.127361°W / 51.499389; -0.127361 (Westminster Abbey)
1291494
St Margaret's Church Parliament Square SW1 Parish church 11th / 12th century 24 Feb 1958 TQ3012479547
51°30′00″N 0°07′36″W / 51.499891°N 0.126735°W / 51.499891; -0.126735 (St Margaret's Church)
1226286
The Great Cloisters of Westminster Abbey, including St Faiths Chapel, the Chapter House, the Parlour, numbers 1 and 2 the Cloisters, the Dark Cloisters and Dormitory with the Chapel of St Dunstan Abbey Precinct and Westminster School Manor House 11th century 24 Feb 1958 TQ3007279452
51°29′57″N 0°07′39″W / 51.499049°N 0.127519°W / 51.499049; -0.127519 (The Great Cloisters of Westminster Abbey, including St Faiths Chapel, the Chapter House, the Parlour, numbers 1 and 2 the Cloisters, the Dark Cloisters and Dormitory with the Chapel of St Dunstan)
1066370
The Deanery and Sub Dean's Residence with the Jericho Parlour Abbey Precinct and Westminster School Building c.1370 23 Sep 1966 TQ2999579469
51°29′57″N 0°07′43″W / 51.49922°N 0.128621°W / 51.49922; -0.128621 (The Deanery and Sub Dean's Residence with the Jericho Parlour)
1066375
19, 19a and 20 Broad Sanctuary Abbey Precinct and Westminster School Guest House Late 14th century and 15th century 24 Feb 1958 TQ3001479417
51°29′55″N 0°07′42″W / 51.498748°N 0.128367°W / 51.498748; -0.128367 (19, 19a and 20 Broad Sanctuary)
1219626
Ashburnham House Little Dean's Yard SW1 Town House Before 1662 24 Feb 1958 TQ3004679409
51°29′55″N 0°07′40″W / 51.498669°N 0.127909°W / 51.498669; -0.127909 (Ashburnham House)
1219461
College Dormitory, Westminster School 4 Little Dean’s Yard SW1 Manor House 1722–30 9 Jan 1970 TQ3006879348
51°29′53″N 0°07′39″W / 51.498116°N 0.127615°W / 51.498116; -0.127615 (College Dormitory, Westminster School)
1066372
Abbey Precinct Wall Great College Street SW1 Gate Early medieval and c.1374 with later additions and alterations 24 Feb 1958 TQ3014879337
51°29′53″N 0°07′35″W / 51.497998°N 0.126467°W / 51.497998; -0.126467 (Abbey Precinct Wall)
1357235
Clerk of the Works Office and the remains of the Chapel of St Catherine, Little Cloisters Lodgings Abbey Precinct and Westminster School Abbey Late 14th century 24 Feb 1958 TQ3010879406
51°29′55″N 0°07′37″W / 51.498628°N 0.127018°W / 51.498628; -0.127018 (Clerk of the Works Office and the remains of the Chapel of St Catherine, Little Cloisters Lodgings)
1357234
18 Dean's Yard Abbey Precinct and Westminster School Guest House 1461 24 Feb 1958 TQ3001479375
51°29′54″N 0°07′42″W / 51.498371°N 0.128383°W / 51.498371; -0.128383 (18 Dean's Yard)
1066406
17 Dean's Yard Abbey Precinct and Westminster School Teachers House Late 18th century 24 Feb 1958 TQ3001479357
51°29′54″N 0°07′42″W / 51.498209°N 0.128389°W / 51.498209; -0.128389 (17 Dean's Yard)
1219607
Little Deans Yard Abbey Precinct and Westminster School Teachers House 1789–90 24 Feb 1958 TQ3005279357
51°29′54″N 0°07′40″W / 51.4982°N 0.127842°W / 51.4982; -0.127842 (Little Deans Yard)
1066371
Little Deans Yard Staircase to Doorway and Gateway to School and Busby Library Abbey Precinct and Westminster School Manor House 1734 9 Jan 1970 TQ3007079389
51°29′55″N 0°07′39″W / 51.498484°N 0.127571°W / 51.498484; -0.127571 (Little Deans Yard Staircase to Doorway and Gateway to School and Busby Library)
1066373

Whitehall

Name Location TypeArchitect Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
Queen Mary's Steps and fragment of Whitehall Palace Horse Guards Avenue SW1 Part of former riverside terrace and steps and remains of palace wall Sir Christopher Wren (steps) Tudor and 1691–3 14 Jan 1970 TQ3029780072
51°30′16″N 0°07′27″W / 51.504569°N 0.124051°W / 51.504569; -0.124051 (Queen Mary's Steps and fragment of Whitehall Palace)
1066636
Ministry of Defence Main Building Horse Guards Avenue SW1 Government offices incorporating Tudor palace undercroft and historic rooms from the site Sir William Chambers (rooms from Pembroke House); Vincent Harris (government offices) c.1530 (undercroft of York Place, later Whitehall Palace); c.1757, 1760 and 1773 (rooms from Pembroke House); c.1722 (room from Cromwell House) 14 Jan 1970 TQ3024080010
51°30′14″N 0°07′30″W / 51.504025°N 0.124894°W / 51.504025; -0.124894 (Ministry of Defence Main Building)
1278223
Treasury Buildings Whitehall SW1 Government offices with remains of former palace William Kent, Sir John Soane and Sir Charles Barry c.1530 (remains of Whitehall Palace); c.1700–10/11 (Dover House); 1733–6 (Kent's "new" Treasury); 1824–7 (Privy Council and Cabinet Offices; these remodelled 1845–7 and 1960–4) 5 Feb 1970 TQ3012079956
51°30′13″N 0°07′36″W / 51.503568°N 0.126642°W / 51.503568; -0.126642 (Treasury Buildings)
1267063
Banqueting House Whitehall SW1 Former banqueting house of Whitehall Palace Inigo Jones
(refaced by Sir John Soane; altered by James Wyatt)
1619–25 1 Dec 1987 TQ3016680069
51°30′16″N 0°07′33″W / 51.504573°N 0.125938°W / 51.504573; -0.125938 (Banqueting House)
1357353
10 Downing Street Downing Street SW1 Large terraced town house Office of Works (Kent, I. Ware and H. Flitcroft probably all involved); K. Couse (street front); R. Erith and Q. Terry (20th-century reconstruction and interiors) c.1677 (older house incorporated into Downing's development of 1682); alterations 1723–35; street front replaced c.1766–75; reconstructed 1960–4; Terry's work 1988–90 14 Jan 1970 TQ3005979937
51°30′12″N 0°07′39″W / 51.503411°N 0.127528°W / 51.503411; -0.127528 (10 Downing Street)
1210759
11 Downing Street Downing Street SW1 Terraced town house Kenton Couse (street front); Raymond Erith (reconstruction) 1682; altered c.1723–5, refaced c.1766–75, altered again early 19th century, reconstructed 1960–4 14 Jan 1970 TQ3003579935
51°30′12″N 0°07′40″W / 51.503399°N 0.127874°W / 51.503399; -0.127874 (11 Downing Street)
1356989
The Admiralty and the Admiralty Screen Whitehall SW1 Government offices Thomas Ripley; screen by Robert Adam 1723–6; screen 1759–61 5 Feb 1970 TQ3003880202
51°30′21″N 0°07′40″W / 51.505797°N 0.127732°W / 51.505797; -0.127732 (The Admiralty and the Admiralty Screen)
1066099
Horse Guards Whitehall SW1 Former army offices, now a museum William Kent c.1745–8 5 Feb 1970 TQ3007480089
51°30′17″N 0°07′38″W / 51.504773°N 0.127256°W / 51.504773; -0.127256 (Horse Guards)
1066100
Forecourt railings, gates and guardhouses to Horse Guards Whitehall SW1 Railings, gates and guardshouses
c.1750–60 5 Feb 1970 TQ3010680104
51°30′18″N 0°07′36″W / 51.504901°N 0.126789°W / 51.504901; -0.126789 (Forecourt railings, gates and guardhouses to Horse Guards)
1267077
Dover House (Scotland Office) Whitehall SW1 Former mansion, now government offices James Paine (rear) and Henry Holland (front) 1755–8; enlarged 1787 5 Feb 1970 TQ3009380028
51°30′15″N 0°07′37″W / 51.504221°N 0.127004°W / 51.504221; -0.127004 (Dover House (Scotland Office))
1066101
Admiralty House Whitehall SW1 Former official residence of the First Lord of the Admiralty Samuel Pepys Cockerell 1786–88 5 Feb 1970 TQ3006680172
51°30′20″N 0°07′38″W / 51.505521°N 0.12734°W / 51.505521; -0.12734 (Admiralty House)
1267114
Foreign and Commonwealth Office Whitehall SW1 Government offices Sir George Gilbert Scott with Sir Matthew Digby Wyatt 1861–73 5 Feb 1970 TQ2999679871
51°30′10″N 0°07′42″W / 51.502832°N 0.128459°W / 51.502832; -0.128459 (Foreign and Commonwealth Office)
1066102
The Cenotaph Parliament Street SW1 War memorial Sir Edwin Lutyens 1919–20 5 Feb 1970 TQ3015979858
51°30′10″N 0°07′34″W / 51.502678°N 0.126117°W / 51.502678; -0.126117 (The Cenotaph)
1357354

See also

Notes

  1. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 The date given is the date used by Historic England as significant for the initial building or that of an important part in the structure's description.
  2. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 Sometimes known as OSGB36, the grid reference is based on the British national grid reference system used by the Ordnance Survey.
  3. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 The "List Entry Number" is a unique number assigned to each listed building and scheduled monument by Historic England.
This article is issued from Wikipedia - version of the 9/26/2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.