Earlcloud Limited


Founded in 1982, Earlcloud, classified under reg no. 01678793 is an active company. Currently registered at 6 Hillcrest Road W5 1HW, the company has been in the business for 42 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Vipoola D. and Chandulal P.. In addition one secretary - Chandulal P. - is with the firm. As of 26 April 2024, there were 6 ex directors - Itish P., Itish P. and others listed below. There were no ex secretaries.

Earlcloud Limited Address / Contact

Office Address 6 Hillcrest Road
Office Address2 Ealing
Town
Post code W5 1HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01678793
Date of Incorporation Tue, 16th Nov 1982
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Vipoola D.

Position: Director

Appointed: 20 October 2002

Chandulal P.

Position: Secretary

Appointed: 29 October 1991

Chandulal P.

Position: Director

Appointed: 08 December 1982

Itish P.

Position: Director

Appointed: 06 April 2019

Resigned: 30 September 2021

Itish P.

Position: Director

Appointed: 29 October 1991

Resigned: 12 October 1992

Nimish P.

Position: Director

Appointed: 29 October 1991

Resigned: 12 October 1992

Vipoola D.

Position: Director

Appointed: 29 October 1991

Resigned: 12 October 1992

Pramesh P.

Position: Director

Appointed: 15 May 1990

Resigned: 01 June 2004

Jaswanti P.

Position: Director

Appointed: 08 December 1982

Resigned: 01 October 1996

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Chandulal P. This PSC has significiant influence or control over this company, and has 25-50% shares.

Chandulal P.

Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth691 205633 006     
Balance Sheet
Cash Bank On Hand  379 184382 920417 314285 828222 002
Current Assets542 715556 212379 184390 305417 314285 828222 002
Debtors   7 385   
Net Assets Liabilities  2 170 7252 141 9132 094 6092 216 3642 226 996
Property Plant Equipment  208 032203 267198 513330 015449 076
Cash Bank In Hand542 715556 212     
Intangible Fixed Assets1 0001 000     
Net Assets Liabilities Including Pension Asset Liability691 205633 006     
Tangible Fixed Assets459 216448 873     
Reserves/Capital
Called Up Share Capital100 000100 000     
Profit Loss Account Reserve591 205533 006     
Shareholder Funds691 205633 006     
Other
Accrued Liabilities Deferred Income  30 39130 39133 64146 87247 950
Accumulated Depreciation Impairment Property Plant Equipment  225 038229 803234 557241 258250 145
Amounts Owed To Directors  127 579170 523225 186208 465277 289
Average Number Employees During Period  2222 
Bank Borrowings Overdrafts  42 33742 21542 17734 97127 770
Comprehensive Income Expense  68 49249 98831 496200 25580 632
Corporation Tax Payable  15 58516 12919 77436 72818 618
Creditors  240 967284 333327 139333 403377 995
Depreciation Rate Used For Property Plant Equipment   2 22
Dividends Paid  73 00078 80078 80078 50070 000
Fixed Assets722 929711 1792 669 9252 673 3842 641 7112 793 5962 912 657
Income Expense Recognised Directly In Equity  -73 000-78 800-78 800-78 500-70 000
Increase From Depreciation Charge For Year Property Plant Equipment   4 765 6 7018 887
Investments  2 461 8932 470 1172 030 0722 463 5812 032 367
Investments Fixed Assets262 713261 3062 461 8932 470 1172 443 1982 463 5812 463 581
Net Current Assets Liabilities-31 711321 912138 217105 97290 175-47 575-155 993
Other Creditors  25 02925 0296 3236 3236 323
Other Investments Other Than Loans  207 348215 572188 653206 741206 741
Other Loans Classified Under Investments  2 254 5452 254 5452 254 5452 256 8402 256 840
Other Taxation Social Security Payable  4646384445
Payments Received On Account    251 929143 929 
Prepayments Accrued Income   7 385   
Profit Loss  68 49249 98831 496200 25580 632
Property Plant Equipment Gross Cost   433 070433 070571 273699 221
Provisions For Liabilities Balance Sheet Subtotal  385 488385 514385 348385 728385 739
Total Additions Including From Business Combinations Property Plant Equipment     138 203127 948
Total Assets Less Current Liabilities691 2181 033 0912 808 1422 779 3562 731 8862 746 0212 756 664
Advances Credits Directors  127 579170 523225 186208 465277 289
Advances Credits Made In Period Directors  83 50238 66244 456103 92310 103
Advances Credits Repaid In Period Directors  93 12981 60699 11987 20278 927
Creditors Due After One Year 400 000     
Creditors Due Within One Year574 426234 300     
Intangible Fixed Assets Cost Or Valuation1 0001 000     
Number Shares Allotted 100 000     
Par Value Share 1     
Provisions For Liabilities Charges1385     
Share Capital Allotted Called Up Paid100 000100 000     
Tangible Fixed Assets Cost Or Valuation789 543789 543     
Tangible Fixed Assets Depreciation330 327340 670     
Tangible Fixed Assets Depreciation Charged In Period 10 343     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (14 pages)

Company search

Advertisements