Background WavePink WaveYellow Wave

HIGH STREET DEAL LIMITED (12167840)

HIGH STREET DEAL LIMITED (12167840) is an active UK company. incorporated on 21 August 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HIGH STREET DEAL LIMITED has been registered for 6 years. Current directors include FELDMAN, Jonathan Paul.

Company Number
12167840
Status
active
Type
ltd
Incorporated
21 August 2019
Age
6 years
Address
3rd Floor 88 Baker Street, London, W1U 6TQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FELDMAN, Jonathan Paul
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH STREET DEAL LIMITED

HIGH STREET DEAL LIMITED is an active company incorporated on 21 August 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HIGH STREET DEAL LIMITED was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12167840

LTD Company

Age

6 Years

Incorporated 21 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

3rd Floor 88 Baker Street London, W1U 6TQ,

Previous Addresses

3rd Floor 43-45 Dorset Street London W1U 7NA England
From: 4 December 2020To: 6 November 2025
One Fleet Place London EC4M 7WS England
From: 21 August 2019To: 4 December 2020
Timeline

5 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Aug 19
New Owner
Mar 21
Owner Exit
Mar 21
New Owner
Mar 21
Share Issue
May 21
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FELDMAN, Jonathan Paul

Active
43-45 Dorset Street, LondonW1U 7NA
Born June 1968
Director
Appointed 21 Aug 2019

DENTONS SECRETARIES LIMITED

Resigned
LondonEC4M 7WS
Corporate secretary
Appointed 21 Aug 2019
Resigned 19 Nov 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Jonathan Paul Feldman

Active
88 Baker Street, LondonW1U 6TQ
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2021

Mr Robert Philip Kanerick

Active
88 Baker Street, LondonW1U 6TQ
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2021
43-45 Dorset Street, LondonW1U 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2019
Ceased 25 Mar 2021
Fundings
Financials
Latest Activities

Filing History

22

Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
1 June 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
12 April 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 November 2020
TM02Termination of Secretary
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Incorporation Company
21 August 2019
NEWINCIncorporation