SECURITIES AND EXCHANGE COMMISSION
                                 Washington, D.C. 20549


 
                                       FORM 10-K

     (Mark One)
     [ X ]     ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES 
               EXCHANGE ACT OF 1934 [NO FEE REQUIRED]

For the fiscal year ended March 31, 1996
                                         OR

     [   ]     TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE 
               SECURITIES EXCHANGE ACT OF 1934 [NO FEE REQUIRED]

For the transition period from ________________ to ________________
  
                      Commission file number:  0-10909

                         CORNICHE GROUP INCORPORATED
               (Exact name of registrant as specified in its charter)

                   Delaware                           22-2343568
     (State or other jurisdiction of                (I.R.S. employer
     incorporation or organization)                Identification No.)

            Wayne Interchange Plaza I
          145 Route 46 West, Wayne, NJ                   07974
     (Address of principal executive offices)           (Zip code)

Registrant's telephone number, including area code:  (201) 785-3338

Securities registered pursuant to Section 12(b) of the Act:  None

Securities registered pursuant to Section 12(g) of the Act:

                        Common Stock, $.10 par value
                               (title of class)
   

     Indicate by check mark whether registrant (1) has filed all reports 
required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 
1934 during the preceding 12 months (or for such shorter period that 
registrant was required to file such reports), and (2) has been subject to 
such filing requirements for the past 90 days.    Yes [ X ]   No [   ]

     Indicate by check mark if disclosure of delinquent filers pursuant to 
Item 405 of Regulation S-K is not contained herein, and will not be contained,
to the best of registrant's knowledge, in definitive proxy or information 
statements incorporated by reference in Part III of this Form 10-K or any 
amendment to this Form 10-K. [   ]

                             [Cover page 1 of 2]

                            [Page 1 of 210 pages]
                         [Exhibit Index at page 59]



                             $904,604 as of March 19, 1997
                     (Aggregate market value of the voting stock
                       held by non-affiliates of registrant)


                 2,412,278 shares, $.10 par value, as of March 19, 1997
        (Indicate the number of shares outstanding of each of the registrant's
              classes of common stock, as of the latest practicable date)


                        DOCUMENTS INCORPORATED BY REFERENCE


                   Annual Reports on Forms 10-K of Registrant for the
                   years ended March 25, 1995 and September 30, 1994

                            Proxy Statement of Registrant --
                   September 28, 1995 Annual Meeting of Stockholders




                             [Cover Page 2 of 2 pages]



PART I

ITEM 1.  BUSINESS

History

     Registrant was incorporated in Delaware on September 18, 1980 under the 
name Fidelity Medical Services, Inc.  On July 28, 1983 Registrant changed its 
name to Fidelity Medical, Inc.  From its inception through March 1995 
Registrant was engaged in the development, design, assembly, marketing and 
sale of medical imaging products through its wholly-owned subsidiary, Fidelity 
Medical, Inc., a New Jersey corporation ("FMI").  On March 2, 1995 Registrant 
acquired Corniche Distribution Ltd. ("CDL"), a United Kingdom ("UK") 
corporation established in 1992.  At such time, CDL was a holding company for 
two operating subsidiaries, Chessbourne International Ltd. ("Chessbourne"), a 
distributor/supplier of stationery products and office furniture, and The 
Stationery Company Limited ("TSCL"), a stationery retailer.  The acquisition 
of CDL resulted in the former shareholders of CDL, Brian J. Baylis and Susan 
A.M. Crisp, owning a majority of the outstanding common shares of Registrant 
after the acquisition and was treated as a recapitalization of CDL with CDL 
being treated as the acquirer.  Accordingly, Registrant changed its fiscal 
year to the last Saturday in March of each year in order to conform to the 
fiscal years of its UK operating subsidiaries and, unless otherwise indicated, 
the financial information and data thereafter contained in Registrant's 
financial reports related to the operations of CDL alone for periods prior to 
March 2, 1995.  At the time of the CDL acquisition, CDL owned 51% of the 
common stock of Chessbourne, the other 49% being owned by an unrelated entity, 
Ronatree Limited ("Ronatree"), a property investment company.  In connection 
with the CDL acquisition, Registrant acquired the 49% interest of Ronatree in 
Chessbourne by issuing to Ronatree 25,000 shares of its common stock.  At such 
time and in furtherance of the CDL acquisition, Registrant also issued 215,150 
shares of its common stock to Chester Holdings, Ltd ("Chester"), a Colorado 
corporation, in order to induce Chester to agree to terminate a pre-existing 
agreement giving Chester the right to acquire CDL and to further induce 
Chester to forgive approximately $71,000 of net indebtedness owing to Chester 
by CDL and its subsidiaries.

     Effective March 25, 1995, Registrant sold its wholly-owned medical 
imaging products subsidiary, FMI, to Chester in exchange for the 215,150 
shares of Registrant's common stock previously issued to Chester in connection 
with Registrant's acquisition of CDL and Chester's Promissory Note and Option 
Agreement dated as of March 25, 1995 (the "Note and Option Agreement").  The 
Note and Option Agreement contained an 8% promissory note from Chester to 
Registrant in the principal amount of $200,000 due October 1, 1995 (the 
"Note").  It also included an option, in favor of Registrant, to apply the 
unpaid principal balance and accrued interest due on the Note to the purchase 
of shares of FMI, Chester or any other parent company to which Chester may 
have transferred the FMI stock, at the fair market value of such shares.  
Registrant's medical imaging products business had been generating significant 
losses for a number of years resulting in the decision to dispose of the 
medical imaging products business and to focus Registrant's business 
operations on the development and expansion of its stationery operations.  The 
Note was not paid by Chester on its due date.  However, during the period May 
1996 through July 1996 Chester paid Registrant $125,000 of the principal sum 
due Registrant under the Note.  All accrued interest due under the Note and 
the remaining principal balance of $75,000 has not been paid as of the date 
hereof.  Registrant expects to exercise the option applicable to the unpaid 
balance on the Note to purchase voting shares of Medical Laser Technologies, 
Inc., the corporate parent of FMI, although no assurance can be given that 
this will prove to be the case.

     Following the sale of FMI, Registrant's business operations consisted of 
the retail stationery operations and brand marketing and stationery wholesale 
operations of TSCL and Chessbourne respectively.  These operations were funded 
in large part from loans made by the Bank of Scotland, Registrant's primary 
lender, to each of CDL, TSCL and Chessbourne over a period of several years.  
In accordance with customary UK practice, the Bank of Scotland, when making 
such loans obtained security for these loans by means of mortgages over fixed 
assets ("Fixed Assets") and debentures over pools of assets which by their 
nature will 


 3

change from time to time ("Floating Changes"). Such security interests in the 
assets of each of CDL, TSCL and Chessbourne were reflected in documents known 
as Fixed and Floating Charges.  The Bank of Scotland executed Fixed and 
Floating Charges with CDL, TSCL and Chessbourne on April 7, 1995, November 16, 
1993 and March 27, 1987, respectively.  The Fixed and Floating Charges 
contained powers for the Bank of Scotland to appoint an administrative 
receiver for the assets covered by the security interests.  Registrant 
experienced large operating losses and net cash outflows from operating 
activities during fiscal 1996 resulting in severe liquidity problems.  
Registrant was unable to secure badly needed interim financing either in the 
form of additional loans or the conversion of bank debt to equity.  
Consequently, the Bank of Scotland had Chessbourne and TSCL placed into 
receivership in the UK on February 7, 1996 and had CDL placed into 
receivership in the UK on February 28, 1996.   Since such time, Registrant has 
been inactive.


General

     During the period March 26, 1995 through February 7, 1996 Registrant was 
engaged in the retail sale and wholesale distribution of stationery and 
related office products, including office furniture, in the UK through 
Chessbourne and TSCL.  Chessbourne's operations consisted of the distribution 
and sale at wholesale of a wide variety of branded stationery products in 
England and Scotland, including products distributed under Chessbourne's 
proprietary "Style" brand.  TSCL's business consisted of the operation of 
retail stationery stores in England.  Prior to March 25, 1995, Registrant was 
engaged in the development, design, assembly, marketing and sale of medical 
imaging products through its wholly-owned subsidiary, FMI.  As of March 25, 
1995, Registrant discontinued those operations and sold that business to 
Chester.  Such sale was intended to enable Registrant to terminate the 
significant cash outflows and operating losses being realized from the 
operation of the medical imaging products business and to permit it to focus 
its efforts and resources on its newly-acquired U.K. stationery business. 

     On March 31, 1995 TSCL acquired seven fully operational retail stationery 
stores.  The consideration paid totaled approximately $772,000 and was paid 
substantially by way of the assumption of liabilities.  The assets acquired 
were independently valued at approximately $374,000 and in addition to 
assumption of liabilities in the amount of approximately $1,121,000, TSCL also 
paid $25,000 in cash.  The liabilities assumed comprised a bank loan 
($320,000), trade payables ($383,000) and amounts due to Chessbourne and TSCL 
of approximately $418,000.  The bank loan carried an interest rate of 2% over 
the lending bank's primary rate and was collateralized by the assets of TSCL.

     In June 1995, CDL acquired a freehold interest in a Leek, Staffordshire 
warehouse and office facilities for a cash consideration of approximately 
$240,000.  The consideration was partly funded by a $152,000 fifteen year 
business loan from Lloyds Bank Plc, banker and secured lender to CDL.  The 
loan was secured by a mortgage on the property which became due following the 
institution of receivership proceedings.  The loan carried a variable interest 
rate which was .85% per month at the time the loan was made.  Principal and 
interest due on the loan were repayable in equal monthly installments over the 
term of the loan.  The Leek facilities had been occupied by TSCL under lease 
from a non-affiliated landlord since July 1994.  These facilities were used 
for the storage and distribution of inventory for TSCL and also housed the 
marketing, buying and administrative functions of Chessbourne and TSCL.


Operations of Chessbourne

     CDL's wholesale stationery operations commenced in October 1993 with its 
acquisition of Chessbourne.  At the time of such acquisition, Chessbourne's 
business was being operated as a traditional wholesale distribution operation 
with Chessbourne purchasing and distributing stationery products, office 
supplies and office furniture manufactured by third parties.  Shortly 
thereafter, Chessbourne's wholesale operations were expanded to include both 
traditional wholesale distribution activities as well as the 

 4

development of a line of stationery products to be marketed and sold under 
Chessbourne's proprietary "Style" brand.

     The customers of Chessbourne's wholesale operations were primarily small, 
independently-owned stationery and office supply stores, other stationery 
wholesalers and distributors, several small chain stationery stores and 
specialist and non-specialist retailers and retail groups.  During the 40 week 
period ended December 30, 1995, approximately 15% of Chessbourne's sales were 
made to TSCL's retail stores.

     Until April 1995, Chessbourne maintained a large warehouse and filled and 
shipped orders for stationery and office supply products using its own 
personnel.  In April 1995, however, Chessbourne closed its stationery and 
office supplies warehouse and entered into an agreement with a third-party 
warehouse operator to provide warehouse space and order filling and shipping 
services for its products on a fee-for-service basis.  Chessbourne's 
outsourcing of its warehousing operations was intended both to reduce its 
costs of operations and to permit Chessbourne to devote a greater portion of 
its resources to the development and marketing of its "Style" brand products.

     Notwithstanding the closure of its stationery and office supplies 
warehouse, Chessbourne continued to maintain a warehouse and showroom from 
which it filled and shipped orders for office furniture using its own 
personnel.  Chessbourne sold its office furniture products to retail sellers 
of office supplies and office furniture, to designers of office interiors, and 
to commercial end users.  Chessbourne's wholesale stationery business 
generally shipped goods to fill small orders within five days of receiving 
orders therefor.  Large orders from major customers were generally received 
well in advance of the requested date.  Chessbourne's wholesale sales were 
primarily made on open account with payment generally being due within 35 days 
of shipment.

     Through February 1996, when it was placed into receivership, Chessbourne 
devoted substantial resources to the development and marketing of its line of 
stationery products and office supplies being marketed and sold under 
Chessbourne's proprietary "Style" brand.  The "Style" brand line of products 
was intended to be value-oriented while still maintaining a high level of 
quality.  As of February 1996, Chessbourne was using the "Style" brand name on 
a wide variety of stationery and office supplies and was marketing 
approximately 500 items under the "Style" brand.  Sales of Chessbourne's 
"Style" brand products accounted for approximately 90% of the Registrant's 
wholesale sales for the 40 week period ended December 30, 1995 (85% for the 
comparable period during fiscal 1995).  Further development of the "Style" 
brand was adversely impacted by the Registrant's operating losses and working 
capital limitations which ultimately resulted in a shortage of key inventory 
lines.

     Chessbourne did not manufacture any of its "Style" brand products.  
Instead, Chessbourne designed such products and contracted with various third 
party manufacturers to manufacture and/or print those products to 
Chessbourne's specifications.  Chessbourne utilized short-term contracts and 
limited or single production run purchase orders and was not a party to any 
long-term manufacturing contracts.  Chessbourne's customer base for its 
"Style" brand products included a number of specialist and non-specialist 
retailers, including TSCL, and distributors and other wholesalers.

     Chessbourne maintained an in-house marketing department to promote its 
wholesale business and products.  Customer awareness of Chessbourne's 
wholesale operations and its products was achieved through promotional 
literature, incentives, catalogs, trade shows and in the case of furniture 
products, brochures.  A team of in-house account managers was utilized to 
increase sales to existing customers and expand the customer base through 
telemarketing and  sales calls.  Advertising consisted of brand promotions, 
seasonal support and direct offers to customers.  During the 40 week period 
ended December 30, 1995, Chessbourne employed approximately 9 people full-time 
in its wholesale marketing department.

 5

Operations of TSCL

     In addition to Chessbourne's wholesale operations, Registrant, through 
TSCL, operated a chain of retail stationery stores in the UK which sold social 
and commercial stationery products, gift items, greeting cards and writing 
instruments to individuals and large and small businesses.  TSCL's stores were 
primarily designed and operated as traditional stationery and office supplies 
retail stores.  Throughout TSCL's existence as a subsidiary of Registrant, 
Registrant was constantly seeking to expand the operations of TSCL through the 
acquisition of similar retail chains and the opening of additional stores in 
target market areas of the UK.  These expansion plans were adversely impacted, 
however, by Registrant's operating losses and working capital deficiency which 
ultimately lead to TSCL being placed into receivership on February 7, 1996.

     TSCL's retail stores offered a wide range of social and commercial 
stationery products.  These retail stores sold approximately 2,500 products, 
including a selection of Chessbourne's "Style" brand products, with 
approximately 14,000 other products being available within 24 hours by special 
order.  In addition, many of the stores provided business services including 
printing, binding, photocopying and facsimile transmission and receipt, while 
others sold a limited range of office furniture.  Approximately 80% of the 
merchandise sold in each store consisted of products sold by all of the retail 
stores.  The balance of approximately 20% of the merchandise offered and sold 
was specifically tailored to perceived needs of the customers of each 
individual store.

     Through February 1996, TSCL was attempting to implement a policy to 
divide its retail stores into two different but related store concepts, each 
operating under a different trade name.  Certain of TSCL's stores were being 
converted to operate under the trade name "Memo".  Each of these stores was 
operated as conventionally-merchandised stationery store of approximately 
1,500 square feet.  Each Memo store contained conventional stationery products 
and standard retail fixturing and relied on conventional merchandising 
techniques, stylish displays and appropriate point of sale material.  These 
stores were located primarily in more affluent areas within TSCL's geographic 
retail market.

     The balance of TSCL's stores were being converted to operate as price and 
value oriented stationery stores under the name "Memo Express".  Initially, 
these stores were approximately the same size as the Memo stores, although 
TSCL believed that the Memo Express concept and style was adaptable to larger, 
warehouse-style stores.  Memo Express stores featured metal racking in TSCL's 
corporate colors and "cut case" presentations of products with the intention 
of highlighting pricing and enhancing the appearance of value.  Memo Express 
stores were intended to be primarily located in areas of significant 
commercial activity and more working class neighborhoods and marketed to 
businesses and other cost-conscious buyers.  Both retail concepts featured 
products marketed and sold under the proprietary "Memo" and "Style" brands.

     In addition to promoting uniformity of store design, TSCL was also in the 
process of developing a value priced line of stationery products to be 
marketed under its proprietary "Memo" brand.  Like Chessbourne's "Style" brand 
of products, TSCL's "Memo" brand of products was intended to include a broad 
array of stationery and office supply products.  Also, like the "Style" 
products, TSCL intended to attempt to promote brand loyalty through the use of 
uniform product packaging.  Unlike Chessbourne's "Style" brand products, 
however, the "Memo" brand products were exclusive to TSCL's retail stores and 
were planned to be fundamental to generating customer loyalty to those 
stores.  At the time of the February 1996 receivership, TSCL's "Memo" brand 
product line was still under development and only a limited number of such 
products had become available in its stores.

     TSCL's retail operations attempted to increase sales by the use of 
seasonal promotions, in-store promotions, such as sale pricing, and 
advertising.  All of TSCL's promotional activities were conducted by TSCL's 
management with input from store managers.  TSCL also entered into 
arrangements with manufacturers for special promotions, such as the sale of 
advertising space on TSCL's retail stores' shopping bags and by special 
introductory promotions.

 6

Annual Meeting of Shareholders

     On September 28, 1995 Registrant conducted its Annual Meeting of 
Stockholders.  At such meeting (i) Brian J. Baylis, Susan A.M. Crisp, James 
Fyfe, George Lombardi and Mathew P. Pazaryna were elected as directors of 
Registrant; (ii) Registrant received approval to change its name from Fidelity 
Medical, Inc. to Corniche Group Incorporated; (iii) Registrant received 
approval for a ten for one reverse split of its outstanding common stock to be 
effective October 1, 1995 and an increase in the par value of each share of 
common stock from $.01 to $.10; and (iv) Registrant received approval to 
increase the number of shares of its authorized preferred stock from 1,000,000 
shares to 5,000,000 shares.  To effectuate the name change,  change in par 
value of common stock, and increase in number of authorized shares of 
preferred stock, Registrant amended its Certificate of Incorporation on 
September 28, 1995.


Receivership Proceedings

     As the result of Registrant's inability to overcome its liquidity 
problems and reverse the trend of recurring and significant operating losses, 
the Bank of Scotland, Registrant's primary banker and secured lender in the 
UK, appointed receivers to Chessbourne and TSCL on February 7, 1996 and to CDL 
on February 28, 1996.  (See Item 7. Management's Discussion and Analysis of 
Financial Condition and Results of Operations).  The receiverships resulted in 
the discontinuation of all of Registrant's business operations.

     Under UK law, Registrant is not liable for the liabilities of CDL, TSCL 
and Chessbourne absent a guarantee or other enforceable promise by Registrant 
to pay such liabilities.  (See "Opinion Letter of Smithsons Solicitors" 
included herewith and filed with the Securities and Exchange Commission as 
Exhibit 99(a).)  Registrant has given no such guarantee or promise and as such 
has no liability for the payment thereof.   Similarly, the appointment of an 
administrative receiver in respect of the assets of CDL, TSCL and Chessbourne 
has no effect on the assets of Registrant.  Notwithstanding the foregoing, the 
receivers for CDL made certain claims against Registrant for sums allegedly 
owed to CDL by Registrant in connection with a contested share issue.  To 
resolve such dispute, a Compromise Agreement dated March 4, 1996 between 
Registrant, CDL and the receivers for CDL was entered into which had the 
effect of releasing Registrant from any and all liability to CDL upon 
performance by Registrant of its obligations under that agreement.   In 
connection therewith Registrant issued a promissory note to the Bank of 
Scotland, the secured creditor of CDL,  in the principal amount of 50,000 
pounds sterling (£50,000).  On January 30, 1997, Registrant paid off the 
Note in full, including all interest accrued thereon through the date of 
payment and executed a Mutual Release with the Bank of Scotland (See Item 1. 
Business - Subsequent Events).

     In connection with the receiverships, Brian J. Baylis and Susan A.M. 
Crisp, Registrant's then chief executive officer and chief financial officer, 
who collectively owned approximately 45% of Registrant's outstanding common 
stock entered into pledge agreements (the "Pledge Agreements") whereby they 
pledged their common shares of Registrant to the Bank of Scotland as 
collateral against the shortfall which was to be realized by the Bank of 
Scotland in the receivership proceedings.  Pursuant to Pledge Agreements dated 
February 19, 1996 and February 21, 1996 Brian J. Baylis and Susan A.M. Crisp 
pledged 877,800 shares and 219,450 shares, respectively, of Registrant's 
common stock to the Bank of Scotland.  The shares were pledged to 
collateralize the February 19, 1996 personal guarantees of Brian J. Baylis and 
Susan A.M. Crisp to the Bank of Scotland with respect to certain liabilities 
of CDL, TSCL and Chessbourne to the Bank of Scotland.

 7

Reverse Stock Split

     On October 1, 1995, Registrant effected a one for ten reverse split of 
its common stock.  In connection therewith Registrant increased the par value 
of such common stock from $.01 to $.10 per share.  Registrant had 24,083,075 
shares of common stock issued and outstanding prior to reverse stock split and 
approximately 2,408,307 shares of common stock issued and outstanding 
following the effectiveness of the reverse stock split.  Additionally, 
Registrant had 3,806,128 shares of common stock reserved for issuance prior to 
the reverse split and approximately 380,613 shares of common stock reserved 
for issuance following the effectiveness of the reverse stock split.  In 
connection with the reverse split, Registrant did not issue fractional shares 
choosing instead to pay shareholders otherwise entitled to a fractional share 
the cash value thereof.  Except where specifically noted, all references in 
this Form 10-K to Registrant's common shares give effect, and in some cases 
retroactive effect, to Registrant's October 1, 1995 one for ten reverse split.

     The purpose of effecting the reverse split was twofold.  First and 
foremost, it was done in an effort to avoid having Registrant's common stock 
delisted from the NASDAQ Small Cap Market by reason of not maintaining a 
minimum share bid price of $3 per share.  Despite the effectuation of the 
reverse split, however, Registrant's common stock was delisted from the Small 
Cap Market on October 11, 1995 due to Registrant's failure to maintain a 
minimum share bid price of $3 per share and failure to maintain a required 
minimum level of capital and surplus.  The secondary reason for the reverse 
split was to significantly reduce the number of Registrant's common shares 
issued and outstanding and the number of common shares reserved for issuance 
thereby granting the Registrant the flexibility of engaging in future equity 
financings or acquisitions utilizing Registrant's common stock without having 
to amend its Certificate of Incorporation to increase the number of authorized 
common shares.


Increase In Authorized Number of Preferred Shares

     Effective September 28, 1995, Registrant amended its certificate of 
Incorporation to, among other things, increase the number of shares of its 
authorized preferred stock, $.001 par value per shares, from 1,000,000 to 
5,000,000.  At the time of such amendment, Registrant had 946,069 shares of 
its Series A $.07 Convertible Preferred Stock issued and outstanding leaving 
few additional shares of preferred stock available for issuance.  The increase 
was deemed necessary and desirable by Registrant to permit Registrant the 
flexibility of engaging in future equity financings or acquisitions utilizing 
preferred stock.

Securities Offerings

     Simultaneously with Registrant's acquisition of CDL on March 2, 1995, 
NWCM Limited, a Hong Kong investment banker ("NWCM"), agreed, on a staggered 
basis, to raise up to $5,000,000 of new equity capital for Registrant on a 
"best efforts" basis.  The offering was conducted pursuant to the requirements 
of Regulation S of the Securities Act of 1933, as amended, and was made solely 
to experienced, sophisticated investors who were "non-U.S. persons".  An 
initial offering of up to 600,000 shares of Registrant's common stock was made 
at a price of $2.00 per share.  Through the conclusion of the offering on 
September 8, 1995,  528,600 of such shares were sold at an aggregate purchase 
price of $1,057,200, which resulted in net proceeds to Registrant of $880,336 
after the payment of a $50,000 due diligence fee,  10% sales commissions and 
2% non-accountable expense allowance to NWCM.  No additional equity capital 
was raised by NWCM on behalf of Registrant subsequent to September 8, 1995 and 
there are no existing plans for NWCM to undertake any further equity offerings 
on behalf of Registrant.

     On March 13, 1995 NWCM negotiated the conversion of a promissory note of 
Registrant in the amount of $300,000 payable to Avalon Investments Ltd. on 
November 30, 1995, into 150,000 shares of the 

 8

common stock of Registrant.  NWCM was paid a commission of $36,000 in respect 
of such conversion.  The promissory note had been entered into pursuant to a 
bridge financing agreement in December 1994.  


Other Matters

     Registrant currently has no employees and pays no salaries, wages, or 
similar compensation.  James Fyfe is Registrant's sole executive officer and 
director.


Subsequent Events

Transfer of Pledged Securities

     Effective January 30, 1997 Registrant entered into a Stock Purchase 
Agreement with the Bank of Scotland and twelve unrelated persons whereby 
1,042,250 of the 1,097,250 shares of Registrant's common stock pledged to the 
Bank of Scotland by Brian J. Baylis and Susan A.M. Crisp to secure certain 
debts of Registrant to the Bank of Scotland (See Item I.  Business - 
Receivership Proceedings) were sold by the Bank of Scotland, following a 
default in the obligation secured by the pledge, to such twelve persons, at a 
price of $.12 per share or $125,070 on an aggregated basis.


Resignation of Director

     In September 1996, Mathew P. Pazaryna, a director of Registrant since 
1993, was deemed to have resigned his position as such.  (See Item 10. 
Directors and Executive Officers of Registrant).


Payment on Promissory Note to Bank of Scotland

     On January 30, 1997 Registrant paid the Bank of Scotland $89,374.49 in 
full satisfaction of all principal and interest due under Registrant's 
February 1996 promissory note to the Bank of Scotland in the principal amount 
of fifty thousand pounds sterling (£50,000).  The note had been issued 
to settle a disputed claim with the receivers for CDL.  (See Item 1.  
BUSINESS-Receivership Proceedings). In consideration thereof, the parties 
executed a Mutual Release dated as of January 30, 1997 whereby the Bank of 
Scotland released Registrant and James Fyfe, Registrant's sole officer and 
director, from all liabilities, accounts, courses of action, sums of money, 
reckonings, contracts, controversies, agreements, damages, judgments, 
executions, claims, demands, debts, obligations, promises, covenants, actions 
and undertakings which against Registrant or Fyfe the Bank of Scotland ever 
had, had at the time of the release, or could thereafter have by reason of any 
matter up to and through the date of the release and Registrant and Fyfe 
released the Bank of Scotland in similar fashion.


Consulting Agreement

     On September 23, 1996 Registrant entered into a six month consulting 
agreement with Albermarle Investments & Consulting S.A. ("Albermarle"), a 
financial consulting firm.  The consulting agreement, which ran from October 
1, 1996 thorugh March 31, 1997, required Albermarle to provide Registrant with 
advisory and investment banking services which included, among other things, 
(i) reviewing and reorganizing Registrant's stock structure to facilitate a 
viable future financing strategy for Registrant; (ii) assisting Registrant to 
secure interim financing to settle outstanding liabilities; (iii) assisting 
Registrant in completing outstanding 


 9

regulatory filings; (iv) analyzing and evaluating potential public and private 
financing options; and (v) identifying and evaluating acquisitions.

     The consulting agreement provided for Registrant to pay Albermarle a fee 
of $10,000 per month or an aggregate of $60,000.  Due to its financial 
situation, Registrant has not been able to make any payments due to Albermarle 
pursuant to the consulting agreement.


Securities Offerings

     During the fiscal year ended March 31, 1997 Registrant conducted two 
private securities offerings pursuant to Rule 506 of Regulation D of the 
Securities Act of 1933, as amended, one of which is still in progress.  The 
purpose of each of such offerings was, in part, to provide Registrant with the 
ability to settle and pay off certain of its outstanding liabilities thereby 
making it a desirable acquisition candidate.  The first of such offerings 
commenced in July 1996 and was completed in December 1996 upon the sale of 4 
Units resulting in $100,000 in gross proceeds to Registrant.  This offering, 
of up to $300,000 in Units, was conducted on a "best-efforts" basis through 
Robert M. Cohen & Co., Inc., a New York based broker dealer ("RMCC") and was 
offered and sold in the form of $25,000 units.  Each unit consisted of one 
$25,000 face amount, 90 day, 8% convertible promissory note and one redeemable 
common stock purchase warrant to purchase 60,000 shares of Registrant's common 
stock at a price of $.50 per share during a period of three years from 
issuance.  All of the notes issued in such offering were subsequently paid in 
full and all of the warrants issued in such offering were subsequently 
redeemed by the Registrant at a price of $.075 per underlying share.  The 
second of such offerings commenced in January 1997 and is still in progress.  
Similar to the prior offering, it is being conducted on a "best-efforts" basis 
through RMCC and consists of $25,000 units, each consisting of one $25,000 
face amount, 90 day, 8% convertible promissory note and one redeemable common 
stock purchase warrant to purchase 60,000 shares of Registrant's common stock 
at a price of $.50 per share during a period of three years from issuance.  
This offering will involve the sale of up to 19 units resulting in gross 
proceeds to Registrant of $475,000 if all of the Units offered are sold.  As 
of the date, hereof 14 Units have been sold by RMCC.  In connection with each 
of the offerings, Registrant has paid or is paying RMCC a sales commission 
equal to 10% of the subscription price for each Unit sold.


ITEM 2.  PROPERTIES

     Registrant currently utilizes approximately 200 square feet of office 
space, rent free, at the offices of its former subsidiary, FMI, as its 
corporate office.  These accommodations are made available under an informal 
arrangement with FMI and are terminable at will by FMI. 

     Prior to on or about February 7, 1996, CDL was leasing approximately 1670 
square feet of office space at 272 London Road, Wallington, Surrey in 
England.  In addition, a portion of Chessbourne's telemarketing staff 
servicing southern England was based at these offices. 

     Through April 15, 1995 Chessbourne operated from 60,000 square feet of 
warehouse and office space in Dundee, Scotland.  On April 15, 1995 the lease 
was canceled by agreement with the landlord.  On that date, the marketing, 
buying and administrative offices of Chessbourne were transferred to the TSCL 
facilities at Leek, Staffordshire.  In connection with the relocation of 
Chessbourne's administrative offices, Chester also entered into a lease in 
April 1995, in Dundee, Scotland, on a month to month basis, of approximately 
1,800 square feet of office space to house certain of its telesales and its 
legal and secretarial staff.  Throughout the period of its ownership by CDL, 
Chessbourne also leased 10,500 square feet of office, showroom and warehousing 
space in Glasgow, Scotland which was used primarily for the sale of office 
furniture.

 10

     Prior to on or about February 7, 1996 TSCL operated from 20,000 square 
feet of warehouse and office space in Leek, Staffordshire.  That facility was 
used for the storage and distribution of inventory and housed the 
administrative offices of TSCL, including marketing, buying and finance 
functions.  From April 15, 1995 through on or about February 7, 1996 this 
facility was also used to house the administrative and marketing offices of 
Chessbourne.  The Leek facility had been occupied under lease from an 
unaffiliated  landlord pending the June 1995 consummation of purchase by CDL 
of the freehold interest in the property.

     All of TSCL's retail outlets were located in leased facilities on 
standard terms and with varying expiration dates.  As a result of the 
receivership proceedings involving Registrant's U.K. operations, which were 
instituted in February 1996, all of the CDL, Chessbourne and TSCL properties 
were handed over to the receivers and subsequently handed back to the landlord 
or sold and the sale proceeds remitted to the secured lenders.


ITEM 3.  LEGAL PROCEEDINGS

     Registrant and certain of its former officers and directors were involved 
in a shareholders' derivative action filed in Delaware Chancery Court filed on 
April 7, 1995.  The causes of action asserted included breach of fiduciary 
duty, breach of duty of care and trust to the Registrant's shareholders, gross 
negligence and mismanagement, as well as common law conspiracy and aiding and 
abetting.  The court granted Registrant's motion to dismiss by Opinion and 
Order dated May 2, 1995.  Registrant's litigation counsel thereafter advised 
Registrant in June 1995 that the time for appeal regarding the derivative 
action had expired.

     Registrant filed a complaint in the Superior Court of New Jersey against 
its former chief executive officer, Efriam Landa on May 4, 1995 alleging 
breach of fiduciary duty.  Mr. Landa answered the complaint on October 16, 
1995 and asserted counterclaims.  On December 5, 1996 (the "Release Date"), 
Registrant and Landa entered into a Release Agreement dismissing the action 
and releasing one another from any claims or rights each may have had against 
the other based on circumstances created or arising before the Release Date.

     On April 14, 1994, a former officer and director of Registrant, Rone H. 
Lewis, filed suit against Registrant in Superior Court, Law Division, Morris 
County (MRS-L-781-94), seeking damages for Registrant's alleged failure to 
timely permit him to sell certain shares of Registrant's restricted common 
stock.  The complaint asserted consequential damages of approximately 
$100,000.  In December 1994, Registrant agreed to settle this claim for 
$32,000.  An initial settlement payment of $15,000 was made in January 1995, 
and Registrant issued a two year 8% promissory note to Mr. Lewis dated January 
12, 1995 with respect to the $17,000 principal balance.  The note provided for 
24 equal payments of $768.87 each.  Registrant made the first 8 monthly 
payments required under the note during the period February 1995 through 
September 1995 leaving due a balance of 16 payments in the aggregate amount of 
$12,301.92.  Due to its financial problems, however, Registrant was thereafter 
unable to make any further payments to Mr. Lewis on the note.  In March 1997 
Registrant and Mr. Lewis entered into a settlement agreement whereby Mr. Lewis 
agreed to accept $5,000 in full satisfaction of all remaining sums due to him 
under the note including accrued interest.
 
     No other material legal proceedings are pending to which Registrant or 
any of its property is subject, nor to the knowledge of Registrant are any 
such legal proceedings threatened.


ITEM 4.  SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS

     Registrant submitted no matters to a vote of its security holders during 
the fourth quarter of the  fiscal year ended March 31, 1996.


 11

PART II

ITEM 5.  MARKET FOR REGISTRANT'S COMMON EQUITY AND RELATED
           STOCKHOLDER MATTERS

     From April 4, 1994 until October 11, 1995 Registrant's common stock was 
traded on NASDAQ's SmallCap Market under the symbol "FMSI".  On October 11, 
1995 Registrant's common stock was deleted from that system by reason of 
Registrant's failure to meet required NASDAQ Small Cap Market listing 
standards relating to minimum bid price per share and minimum capital and 
surplus.  Prior thereto, Registrant's common stock had been trading on 
NASDAQ's National Market System.  Since October 11, 1995 Registrant's common 
stock has been listed for trading on the OTC Bulletin Board under the symbol 
"CGII".  The following table sets forth the range of high and low bid prices 
of Registrant's common stock for periods since April 4, 1994.  The quotations 
represent prices between dealers in securities, do not include retail 
mark-ups, mark-downs, or commissions and do not necessarily represent actual 
transactions.  The quarters referred to are based on Registrant's fiscal year 
which for fiscal year 1995 ended on the last Saturday in March (March 25, 
1995) and which for fiscal years thereafter, 1996 and beyond, ended on March 
31.




                                                           Bid Prices
                                                         High       Low 
                                                            
     Fiscal 1995(1)
     
          First Quarter                                 $8.40     $3.10
          Second Quarter                                 5.00      3.80
          Third Quarter                                  4.70      2.50
          Fourth Quarter                                 5.00      2.50

     Fiscal 1996(1)

          First Quarter                                  $7.19     $3.12
          Second Quarter                                  5.00      2.66
          Third Quarter                                   4.00       .25
          Fourth Quarter                                   .50       .1875

     Fiscal 1997(1)

          First Quarter                                  $ .25     $ .1875
          Second Quarter                                   .375      .1875
          Third Quarter                                    .30       .1250
          Fourth Quarter*                                  .375      .1875

(1)All prices shown give effect, and in some cases retroactive effect, to 
Registrant's 1 for 10 reverse stock split which was effected on October 1, 
1995.

*Through March 19, 1997


     At March 19, 1997, there were approximately 1,851 record holders of 
Registrant's common stock.  Holders of common stock are entitled to dividends 
when, as, and if declared by the Board of Directors out of funds legally 
available therefor.  Registrant has not paid any cash dividends on its common 
stock and, for the foreseeable future, intends to retain earnings, if any, to 
finance the operations, development, and expansion of its business.  Future 
dividend policy is subject to the discretion of Registrant's Board of 
Directors.

 12

ITEM 6.  SELECTED FINANCIAL DATA

     The selected statements of operations and balance sheet data set forth 
below are derived from the financial statements of Registrant, which were 
examined by Simontacchi & Co., independent certified public accountants, for 
the year ended March 31, 1996 and by Mahoney Cohen & Company, PC, independent 
certified public accountants, for each of the three years in the period ended 
March 25, 1995.  Mahoney Cohen & Company, PC did not audit Registrant's UK 
subsidiaries, the financial statements of which were audited by another 
auditor whose report was furnished to Mahoney Cohen & Company, PC. The 
information set forth below should be read in conjunction with the audited 
financial statements of Registrant and related notes appearing elsewhere in 
this Report (See Item 8. Financial Statements and Supplemental Data). 


                                           FISCAL YEAR ENDING
                                 --------------------------------------------
                                              March 31,     March 25,     March 27,     March 31,
                                                1996         1995          1994         1993 
                                                                                 
Statement of Operations:

     Net Sales                               $       0     $21,048,151     $7,585,360     $336,779
     Cost of Sales                                   0      15,531,102      5,121,884       20,381
     Gross Profit                                    0       5,517,049      2,463,476      316,398
     Operating (Loss) Income                  (593,207)     (2,821,339)       207,300       16,436
     Net (Loss) Income                        (664,348)     (3,394,652)         1,804          496
     Net (Loss) Income per common share:          (.29)          (2.05)             0            0
     Weighted average number
       of shares outstanding                 2,296,829        1,656,903      1,669,784   1,670,232

     Dividends per common share                     -0-              -0-            -0-         -0-




                                             March 31, 1996     March 25, 1995
                                                                
Balance Sheet Data:

     Working capital (deficiency)                 $(661,078)      $(1,863,138)
     Total assets                                   136,201         9,822,570
     Current liabilities                            796,144         9,122,665
     (Accumulated deficit) Retained earnings     (2,457,623)       (3,827,879)
     Stockholders' equity (deficiency)             (659,943)       (2,879,165)


ITEM 7.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION
            AND RESULTS OF OPERATIONS

     During the fiscal year ended March 31, 1996 Registrant financed its 
activities from sales revenues, increased bank loans, net proceeds from the 
issuance of shares of its common stock and trade credit to meet its working 
capital requirements and other operating needs.  However, due to recurring and 
significant operating losses Registrant still suffered material reductions in 
working capital and eventually encountered great difficulty in replenishing 
the inventory of its key product lines.  Efforts to achieve alternative 
sources of

 13

financing proved unsuccessful as did efforts to convert a significant portion 
of Registrant's bank debt to equity.  Registrant took several steps to reduce 
its required cash outlays including relocating its corporate facilities and 
reducing personnel and other operating expenses but was unable to overcome its 
liquidity problems.  Consequently, the Bank of Scotland, Registrant's primary 
banker and secured lender in the UK, appointed receivers to Chessbourne and 
TSCL on February 7, 1996 and to CDL on February 28, 1996.  The receiverships 
resulted in the discontinuation of all of Registrant's business operations.

     At the time of the appointment of an administrative receiver to each of 
CDL, Chessbourne, and TSCL, each of these companies was insolvent.  The 
liabilities of these companies to the Bank of Scotland, secured by the 
respective Fixed and Floating Charges, far outweighed the value of the assets 
in each of the three companies.  The administrative receiver, in each of these 
instances, collected and realized upon the secured assets to repay the Bank of 
Scotland.  Given that the liabilities exceed the assets, all of the assets of 
CDL, TSCL and Chessbourne were paid to the Bank of Scotland by the receiver.

     The appointment of receivers in the UK effectively suspended the power of 
Registrant, CDL, TSCL and Chessbourne and their respective officers and 
directors to deal with the assets which were subject to the respective Fixed 
and Floating Charges.  Since, in the present instance, all of the assets of 
CDL, TSCL and Chessbourne were subject to a Fixed and Floating Charge, the 
respective companies are unable to operate as the result of the receiverships 
and the officers and directors thereof have no control over such entities.  
Further, Registrant, as the direct or indirect shareholder of each of these 
three companies, has no further control over them during the entire period of 
the receivership and Registrant has been advised that it will never regain contr
ol, since, upon the termination of the respective receiverships, the companies 
will be left with material liabilities and no assets.  Given the foregoing, 
Registrant has been further advised that at the conclusion of the 
receiverships, each of CDL, Chessbourne and TSCL will be liquidated and their 
existence terminated.  Additionally, it has become effectively impossible for 
each of CDL, Chessbourne and TSCL to be audited for the year ended March 31, 
1996 given that the respective receivers have possession and control over the 
books, records and documents of each of the corporations and will not make 
them available to Registrant or any auditor retained on its behalf.  (See 
"Opinion Letter of Smithsons Solicitors" included herewith and filed with the 
Securities and Exchange Commission as Exhibit 99(a).)  Consequently, 
Registrant has treated each of CDL, Chessbourne and TSCL as no longer being 
subsidiaries of Registrant, as reflected in Registrant's financial statements 
for the year ended March 31, 1996.


ITEM 8.  FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA

     The financial statements of Registrant, itemized in the subtopic, 
"Financial Statements" under Item 14 hereof, are set forth below.  The audit 
reports of Coopers & Lybrand dated August 3, 1995 and March 31, 1995 
respectively, included with the financial statements and previously filed in 
connection with Registrant's Annual Report on Form 10-K for the year ended 
March 25, 1995 have not been re-signed by Coopers & Lybrand for reasons 
relating to the institution of receivership proceedings against Registrant's 
former operating subsidiaries.  (See "Letter of James J. Fyfe regarding 
Unavailability of Re-Signed Audit Report from Coopers & Lybrand" included 
herewith and filed with the Securities and Exchange Commission as Exhibit 
99(b)).  The audit report of Mahoney Cohen & Company, PC  dated July 25, 1995 
included with the financial statements and previously filed in connection with 
Registrant's Annual Report on Form 10-K for the year ended March 25, 1995 has 
not been re-signed by Mahoney Cohen Rashba & Pokart, CPA, PC, formerly Mahoney 
Cohen & Company, PC, due to such reports reliance on the audit of Registrant's 
former operating subsidiaries performed by Coopers & Lybrand and Coopers & 
Lybrand's not re-signing their audit report (See "Letter of Mahoney Cohen 
Rashba & Pokart, CPA, PC Regarding Their Inability to Re-Sign Their July 25, 
1995 Audit Report" included herewith and filed with the Securities and 
Exchange Commission as Exhibit 99(c)).

 14



SIMONTACCHI & COMPANY, LLP                             9 LAW DRIVE
CERTIFIED PUBLIC ACCOUNTANTS                   FAIRFIELD, NEW JERSEY 07004
                                                   TEL (201) 575-5040
                                                   FAX (201) 575-5044

To The Stockholders and
Board of Directors
Corniche Group Incorporated
Wayne, New Jersey

INDEPENDENT AUDITOR'S REPORT

We have audited the accompany balance sheet of Corniche Group Incorporated as 
of March 31, 1996 and the related statements of operations, stockholders' 
deficiency, and cash flows for the year then ended.  These financial 
statements and the financial statement schedule are the responsibility of the 
Company's management.  Our responsibility is to express an opinion on these 
financial statements based on our audit.  We did not audit the financial 
statements and the financial statement schedule of Corniche Distribution 
Limited and Subsidiaries, a former consolidated subsidiary, as of March 31, 
1996 and for the year then ended.  These statements and schedules were not 
audited as the corporations were in receivership in the United Kingdom (see 
Note 3 of the Financial statements), and the records are unavailable for 
audit.  The financial statements of Corniche Group Incorporated and Subsidiary 
at March 25, 1995 and for the year then ended were audited by other auditors 
whose report, dated July 25, 1995, was unqualified.

We conducted our audit in accordance with generally accepted auditing 
standards.  Those standards require that we plan and perform the audit to 
obtain reasonable assurance about whether the financial statements are free of 
material misstatement.  An audit includes examining, on a test basis, evidence 
supporting the amounts and disclosures in the financial statements.  An audit 
also includes assessing the accounting principles used and significant 
estimates made by management, as well as evaluating the overall financial 
statement presentation.  We believe that our audit provides a reasonable basis 
for our opinion.

In our opinion, based on our audit the financial statements referred to above 
present fairly, in all material respects, the financial position of Corniche 
Group Incorporated as of March 31, 1996, and the results of their operations 
and their cash flows for the year then ended in conformity with generally 
accepted accounting principles.



/s/ SIMONTACCHI & COMPANY, LLP

Fairfield, New Jersey
April 1, 1997

             MEMBER, AMERICAN INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS

 15


INDEPENDENT AUDITOR'S REPORT


To the Stockholders and
   Board of Directors
Fidelity Medical, Inc. and Subsidiary
Wayne, New Jersey

     We have audited the accompanying consolidated balance sheet of Fidelity 
Medical, Inc. and Subsidiary as of March 25, 1995, and the related 
consolidated statements of operations, stockholders' deficiency, and cash 
flows for the year then ended.  These financial statements and the financial 
statement schedule are the responsibility of the Company's management. Our 
responsibility is to express an opinion on these financial statement financial 
statements schedule based on our audit.  We did not audit the financial 
statements and the financial statement schedule of Corniche Distribution 
Limited and Subsidiaries, a consolidated subsidiary, as of March 25, 1995 and 
for the year then ended, which statements reflect total assets and results of 
operations constituting 99.8% and 81.8%, respectively, of the related 
consolidated totals.  Those statements and schedule were audited by another 
auditor whose report has been furnished to us, and our opinion, insofar as it 
relates to the amounts included for Corniche Distribution Limited and 
Subsidiaries for the year ended March 25, 1995 is based solely on the report 
of the' other auditor.

     We conducted our audit in accordance with generally accepted auditing 
standards.  Those standards require that we plan and perform the audit to 
obtain reasonable assurance about whether the financial statements are free of 
material misstatement.  An audit includes examining, on a test basis, evidence 
supporting the amounts and disclosures in the financial statements.  An audit 
also includes assessing the accounting principles used and significant 
estimates made by management, as well as evaluating the overall financial 
statement presentation.  We believe that our audit and the report of the other 
auditor provide a reasonable basis for our opinion.

     In our opinion, based on our audit and the report of the other auditor, 
the consolidated financial statements referred to above present fairly, in all 
material respects, the consolidated financial position of Fidelity Medical, 
Inc. and Subsidiary as of March 25, 1995, and the results of their operations 
and their cash flows for the year then ended in conformity with generally 
accepted accounting principles.

     The accompanying consolidated financial statements have been prepared 
assuming, that the Company will continue as a going concern.  As discussed in 
Note 2 to the consolidated financial statements. the Company has suffered 
recurring losses from operations and its total liabilities exceed its total 
assets.  This raises substantial doubt about the Company's ability to continue 
as a going concern.  Management's plans in regard to these matters are also 
described Note 2.  The consolidated financial statement do not include any 
adjustments that might result from the outcome of this uncertainty.


New York, New York                    /s/ Mahoney Cohen & Company PC
July 25, 1995


 16

REPORT OF THE AUDITORS TO THE DIRECTORS OF 
CORNICHE DISTRIBUTION LIMITED

We have audited the attached consolidated balance sheet of Corniche 
Distribution Limited and subsidiaries ("the Company") as at March 25, 1995 and 
the related consolidated statements of operations, cashflows and changes in 
stockholders' equity for the period then ended, included in the Company's 
consolidation package which we have initialled for the purposes of 
identification.  Our audit also included the financial statement schedule 
listed on item 14(a) for the periods ended March 25, 1995, March 27, 1994 and 
March 31, 1993.

RESPECTIVE RESPONSIBILITIES OF DIRECTORS AND AUDITORS

The company's directors are responsible for the preparation of the 
consolidation package.  It is our responsibility to express an opinion on the 
consolidation package based on our audit and to report our opinion to you.

BASIS OF OPINION

We conducted our audit in accordance with auditing standards generally 
accepted in the United States of America.  Those standards require that we 
plan and perform the audit to obtain reasonable assurance about whether the 
consolidation package is free of material misstatement.  An audit includes 
examining, on a test basis, evidence supporting the amounts and disclosures in 
the consolidation package.  An audit also includes assessing the accounting 
principles used and significant estimates made by the directors, as well as 
evaluating the overall financial statement presentation.  We believe that our 
audit provides a reasonable basis for our opinion.

FUNDAMENTAL UNCERTAINTIES

In forming our opinion we have considered the adequacy of the disclosures made 
in the consolidation package concerning the Company's dependence on the 
renewal of banking facilities on or shortly after July 31, 1995 and on 
substantially meeting the Company's forecasts or, if not achieved, its 
dependence on gaining additional funding.  In addition the financial 
statements include £2, 131,770 due from the ultimate parent company, 
Fidelity Medical, Inc, ("FMI") in settlement of unpaid calls on shares issued 
as at the end of this year.  The receipt of these monies is dependent upon the 
outcome of a planned equity placing by FMI.  The consolidation package has 
been prepared on a going concern basis and the validity of this depends on 
successful outcomes of the above matters.  The consolidation package does not 
include any adjustments that would be required if the above matters are not 
successfully achieved.  Details of the circumstances relating to these 
fundamental uncertainties are described in the consolidation package.

 17

OPINION

Subject to any adjustments that might be, required as a result of the 
fundamental uncertainties described above, in our opinion the consolidation 
package, which has been prepared in accordance with the accounting policies 
stated therein and in conformity with USGAAP, contains financial information 
suitable for inclusion in the consolidated financial statements of FMI as of 
March 25, 1995 and for the period from March 28, 1994 to March 25, 1995 except 
that the consolidation package does not include adjustments required to 
reflect the reverse acquisition of FMI by the Company.






/s/ Coopers & Lybrand
Chartered Accountants and Registered Auditors
London

August 3, 1995


 18

CORNICHE DISTRIBUTION LIMITED

Report of Independent Accountants

To the stockholders of Corniche Distribution Limited

We have audited the accompanying consolidated balance sheets of Corniche 
Distribution Limited, and Subsidiaries as of March 27, 1994 and March 31, 1993 
and the related consolidated statements of operations, cash flows and changes 
in stockholders' equity for the years then ended.  These financial statements 
are the responsibility of the Company's management.  Our responsibility is to 
express an opinion on these financial statements based on our audits.

We conducted our audits in accordance with auditing standards generally 
accepted in the United States of America.  Those standards require that we 
plan and perform the audit to obtain reasonable assurance about whether the 
financial statements are free of material misstatement.  An audit includes 
examining, on a test basis, evidence supporting the amounts and disclosures in 
the financial statements.  An audit also includes assessing the accounting 
principles used and significant estimates made by management, as well as 
evaluating the overall financial statement presentation.  We believe that our 
audits provide a reasonable basis for our opinion.

In our opinion, the financial statements referred to above present fairly, in 
all material respects, the consolidated financial position of Corniche 
Distribution Limited, and Subsidiaries as of March 27, 1994 and March 31, 
1991, and the consolidated results of their operations and their cash flows 
for the years then ended in conformity with accounting principles generally 
accepted in the United States of America.



/s/ Coopers & Lybrand


Plumtree Court
London
3rd March 1995

 19

                              CORNICHE GROUP INCORPORATED
                                    BALANCE SHEET




                                       ASSETS




                                                     March 31,     March 25,     Proforma
                                                      1996           1995        March 25, 1995 
                                                                          
Current Assets:

Cash                                                     $66     $ 108,438            $100
     Accounts Receivable, net of allowances for
     doubtful accounts of $345,108 in 1995                 0     3,393,594               0
Notes Receivable                                     125,000       200,000         200,000
Inventory                                                  0     3,146,307               0
Prepaid Expenses-and Other Receivables                10,000       411,188          18,422

     Total Current Assets                            135,066     7,259,527         218,522

Other Assets:

Property and Equipment - at cost, net                135,066     7,259,527               0
Intangible Assets - at cost, net                           0     1,206,495               0
Investment in and Advances to UK Subsidiary         --------     ----------        --------      
                                                           0             0         514,322

     Total Assets                                    $136,201    $9,822,570       $732,844
                                                     =========   ==========       ========





                                           See Accompany Notes
 21

                                   CORNICHE GROUP INCORPORATED
                                          BALANCE SHEET
 
                        LIABILITIES AND STOCKHOLDERS' (DEFICIENCY) EQUITY



                                              March 31,     March 25,          Proforma
                                                1996           1995          March 25, 1995 
                                                                          
Current Liabilities:

Notes Payable                                  $  5,000     $2,521,452             $ 16,292
Note Payable on Debt Compromise                  77,630              0                    0
Trade Accounts Payable                          183,123      4,065,439               55,366
Current Portion of Long-Term Debt                     0        415,177                    0
Dividends Payable - Preferred Stock              84,749         21,954               21,954
Accrued Liabilities                             104,804      1,512,873              555,874
Deferred Income                                       0         23,570                    0
Payroll and Sales Tax Payable                         0        562,200                    0
     Total Current Liabilities                  455,306      9,122,665              649,486

Long-Term Liabilities:
Long-Term Debt                                        0      3,323,565                    0
Deferred Income                                       0         57,159                    0
Deferred Credit                                       0         37,998                    0
     Total Long-Term Liabilities                      0      3,418,722                    0

     Total Liabilities                          455,306     12,541,387             $649,486

Cumulative Redeemable Preference Shares and
  Class B Ordinary Shares                              0       160,348                    0

Stockholders' (Deficiency) Equity:

7% Cumulative Convertible Preferred Stock
     authorized 5,000,000 shares, and issued
     outstanding 909,267 shares (March 31, 1996)
     and 946,069 (March 25, 1995)                909,267       946,069              946,069
Common Stock, $0. 1 0 par value, authorized -
     30,000,000 shares, issued 2,630,378 (March 31,
     1996) and 2,119,857 (March 25, 1995)        263,037       211,985              211,985
     Additional Paid-In Capital                  830,086             0                    0
     (Accumulated Deficit) Retained Earnings  (2,116,785)   (3,827,879)            (869,986)
                                                (114,395)   (2,669,825)             288,068

     Cumulative Translation Adjustment                 0        (4,630)                   0
Treasury Stock - at cost, 218, 100 shares       (204,710)     (204,710)            (204,710)
     Total Stockholders' (Deficiency) Equity    (319,105)    (2,879,165)             83,358

Total Liabilities and Stockholders'
     (Deficiency) Equity                     $   136,201     $9,822,570            $732,844

                                        See Accompanying Notes
 21

                                      CORNICHE GROUP INCORPORATED
                                       STATEMENT OF OPERATIONS




                                               March 31,     March 25,     March 27,
                                                 1996          1995          1994  
                                                                     
Net Sales                                      $      0    $21,048,151    $7,585,360

     Cost of Sales                                    0     15,531,102     5,121,884

Gross Profit                                          0      5,517,049     2,463,476

     Selling, General and Administrative
        Expenses                                 257,073     8,338,388     2,256,176

Operating Loss                                  (257,073)   (2,821,339)      207,300

     (Loss) on Sale of Assets                     (3,042)      (22,221)      (40,017)

     Interest (Net)                                 (600)     (538,646)      164,070

(Loss) Income before Income Tax                  (260,715)   (3,382,206)       3,213

     Income Tax Benefit (Expense)                       0         9,508       (1,409)

Net (Loss) Income before Pref. Dividend          (260,715)    (3,372,698)      1,804

     Preferred Stock Dividend                     (62,795)       (21,954)          0

Net (Loss) Income from Continuing Operations     (323,510)     (3,394,652)     1,804

     Loss from Discontinued Operations          (3,432,032)             0          0

     Excess of UK Subsidiary Cumulative Losses
        over Investment                          5,466,636              0          0

Net Income (Loss)                               $1,711,094    $(3,394,652)    $1,804




Profit / (Loss) per share of Common Stock

Income (Loss) from Continuing Operations            (0.14)         (2.05)       0.00

Profit (Loss) from Discontinued Operations           0.88           0.00        0.00

Net Profit (Loss) per share                    $     0.74     $    (2.05)       0.00

Weighted Average Number of Common Shares
     Outstanding                                2,300,289      1,656,903   1,669,784


                                             See Accompanying Notes
 22
                                    CORNICE GROUP INCORPORATED
                         STATEMENT OF STOCKHOLDERS' (DEFICIENCY) EQUITY

                                                    Common Stock          

                                                         Additional               Cumulative
                              Preferred    Number of              Paid-In     Accumulated  Translation   Treasury
                              Stock        Shares     Amount      Capital     Deficit      Adjustment    Stock      Total
                                                                                            
Balance - April 1, 1993           $  0   572,981     $   57,298    150,127     $ (23,644)       61    $(183,196)  $  646
Recision of Common Stock Sale        -     (895)           (90)    24,041)       24,131          -            -        -
Recapitalization Adjustment          -        -              -         (9)            -          -            -        (9)
Net Income                           -        -              -          -         1,804          -            -     1,804
                                                                                                                        
Balance - March 27, 1994             0   572,086         57,208   126,077         2,291          61      (183,196)   2,441
                                                                                                                                   
Issuance of Preferred Stock   1,000,000        -              -         -            -            -             -    1,000,000
Conversion of Preferred Stock  (53,931)   10,371          1,037    52,894            -            -             -            -
Preferred Stock Dividends            -        -              -         -      (21,954)            -             -      (21,954)
Purchase of Treasury Stock           -        -              -         -            -             -       (21,514)     (21,514)
Issuance of Common Stock             -  1,337,400        133,740    99,000          -             -             -      232,740
Conversion of Note, net              -    150,000         15,000   235,000          -             -             -      250,000
Issuance of Common Stock             -     50,000          5,000   (95,000)         -             -             -      100,000
Costs Related of Sale of Common Stock-          -              -   (50,000)         -             -             -      (50,000)
Recapitalization Adjustment          -          -              -  (557,971)    (435,518)          -             -     (993,489)
Net Loss                             -          -              -         -   (3,372,879)          -             -   (3,372,698)
Cumulative Translation Adjustment    -          -              -         -          -          (4,691)          -       (4,691)  
                                                                                                                  
Balance - March 25, 1995        946,069  2,119,857        211,985         0   (3,827,879)      (4,630)     (204,710)   (2,879,165)
                                                                                                                     
Conversion of Preferred Stock   (36,802)    7,077            708     36,094          -            -             -             -
Adjustment to Common Stock            -      (156)           (16)        16          -            -             -             -
Issuance of Common Stock              -   478,600         47,860    909,340          -            -             -       957,200
Costs Related to Sale of Common Stock -         -              -   (162,864)         -            -             -      (162,864)
Issuance of Common Stock              -    25,000          2,500    47,500           -            -             -        50,000
Preferred Stock Dividends             -         -              -         -      (62,795)          -             -       (62,795)
Elimination of UK Subsidiaries        -         -              -         -    2,034,604         4,630           -     2,036,234
Net Loss                              -         -              -         -     (260,715)          -             -      (260,715)
                                                                                                                      
Balance - March 31, 1996        $909,267$2,630,378       $263,037  $830,086  $(2,116,785)     $     0    $(204,710)    $(319,105)


                                                        See Accompanying Notes
 23

                                   CORNICHE GROUP INCORPORATED
                                     STATEMENT OF CASH FLOWS


                                                            March 31,       March 25,        March 27,
                                                              1996            1995             1994
                                                                                      
Cash Flows from Operation Activities:
     Net Loss Income from Continuing Operations
     in 1996 and Net (Loss) Income in 1995 and 1994        $(260,715)     $(3,372,698)         $1,804

Adjustments to reconcile Net Loss from Continuing
     Operations to Net Cash used in Operating
     Activities in 1996 and Net (Loss) Income to Net
     Cash provided by (used in) Operating Activities in
     1995 and 1994:
      Depreciation                                            1,749           346,668         82,026
      Amortization of Goodwill                                    -            97,651         19,261
      Amortization of Trademarks                                  -             1,248          2,104
      Amortization of Development Costs                           -            18,524              -
      Amortization of Deferred Credit                             -            (4,223)          (675)
      Loss on Sale of Property and Equipment                  3,042            22,220         40,017
      Allowance for Bad Debts                                     -           349,231        131,692

Changes in Assets and Liabilities Net of Effects
  from Acquisitions:
     Decrease (Increase) in Accounts Receivable                   -         (217,151)        167,940
     Decrease in Notes Receivable                            75,000                -               -
     Decrease in Inventory                                        -          561,291         292,519
     Decrease (Increase) in Prepaid Expenses and
        Other Receivables                                     8,422          (59,268)        (72,400)
     Decrease in Notes Payable                              (11,292)               -               -
     Increase (Decrease) in Trade Accounts Payable          127,757          286,501        (359,536)
     Increase (Decrease) in Accrued Liabilities            (451,070)         893,946           7,255
     Increase (Decrease) in Deferred Credit                       -          (23,138)         53,912
     Increase in Taxes Payable                                    -          259,217         104,891

Net Cash used by Continuing Activities in 1996
   and Net Cash provided by (Used In)
   Operating Activities in 1995 and 1994                   (507,107)         (839,981)       470,810

     Net Cash used in Discontinued Operations              (331,337)                -              -

Net Cash used in Operating Activities                      (838,444)         (839,981)       470,810

Cash Flows from Investing Activities:
     Payments to Acquired Fixed Assets                       (8,926)         (439,169)      (499,592)
     Proceeds from Sale of Equipment                          3,000            54,607        641,946
     Payments for Acquisition of Business                         -                 -     (5,267,364)
 
     Net Cash used in Investing Activities                   (5,926)         (384,562)    (5,125,010)

Balance Carried Forward                                    $(844,370)     $(1,224,543)   $(4,654,200)


 24

                                    CORNICHE GROUP INCORPORATED
                                      STATEMENT OF CASH FLOWS






  
                                                           March 31,        March 25,         March 27,
                                                             1996             1995              1994  
                                                                                        
Balance Brought Forward                                   $(844,370)     $(1,224,543)      $(4,654,200)

     Cash Flows from Financing Activities:
     Net Proceeds from Issuance of Common Stock for
          Cash                                              794,336           50,000                 -
     Net Proceeds from Issuance of Common Stock for
          Services                                           50,000                -                 -
     Net Borrowings under Line of Credit Agreement                -        1,018,536         1,397,606
     Principal Payments under Capital Lease Obligations           -         (106,369)          (32,864)
     Proceeds from Issuance of Long-Term Debt                     -                -         3,151,155

     Net Cash Provided by Financing                         844,336          962,167         4,515,897

Effect of Exchange Rate on Cash                                   -           (7,725)             (515)

Net Decrease in Cash                                           (34)         (270,101)         (138,818)
Cash at Beginning of Period                                    100             9,940           148,758

Cash received from FMI                                           -           368,599                 -

Cash at End of Period                                   $       66       $   108,438       $     9,940

Supplemental Disclosures of Cash Flow
Information

Cash Paid during the Year for:
     Interest                                           $    600         $   538,646       $   167,946
     Income Taxes                                       $      -         $         -       $     3,451


                                             See Accompany Notes
 25

                                         CORNICHE GROUP INCORPORATED
                                      STATEMENT OF CASH FLOWS (CONCLUDED)




                                Supplemental Schedule of Non-Cash Investing
                                           and Financing Activities



During the year ended March 31, 1996 the Company accrued preferred stock 
dividends of $62,795 and (1995 - $21,954).

During the year ended March 31, 1996 holders of 36,802 shares of preferred 
stock converted such shares into 7,077 shares of CGI's common stock.  In March 
1995, holders of 53,931 shares of preferred stock converted such shares into
10,371 shares of CGI's common stock (Note 11).

On March 2, 1995 CGI issued 1,097,250 shares of its common stock for 100% of 
the issued and outstanding common stock of Corniche (Note 2).  Additionally, it 
issued 25,000 shares to the 49 shareholder of Chessbourne (Note 11) and 
215,150 shares to Chester Holdings, Ltd.

On March 25, 1995, Chester Holdings, Ltd. returned the 215,150 shares to CGI 
in exchange for the medical imaging subsidiary of CGI (Note 11).

In March 1995, holders of a promissory note in the amount of $300,000 
converted such note into common stock of CGI (Note 11).

During the year ended March 25, 1995, Corniche acquired a company through the 
assumption of debt as follows:

                                          March 27, 1995

     Fair Value of Assets Acquired          $2,046,000
     Cash Paid                                       0
     Liabilities Assumed and Incurred       $2,046,000

In connection with the reverse acquisition on March 2, 1995, cash of $368,599 
was received.



                                See Accompanying Notes


 26

                                CORNICHE GROUP INCORPORATED
                               NOTES TO FINANCIAL STATEMENTS






NOTE 1     THE COMPANY

     Corniche Group Incorporated, formerly Fidelity Medical, Inc. (hereinafter 
referred to as the "Company" or "CGI") as result of a reverse acquisition with 
Corniche Distribution Limited and its Subsidiaries ("Corniche") (see "Reverse 
Acquisition" below), was engage in the retail sale and wholesale distribution 
of stationery products and related office products, including office 
furniture, in the United Kingdom.  The operating subsidiaries of Corniche were 
Chessbourne International Limited ("Chessbourne") and The Stationery Company 
Limited ("TSCL").

     Corniche experienced large operating losses and net cash outflows from 
operating activities in fiscal 1995 and 1996 resulting in a significant 
reduction in working capital during that period.  The Company was unsuccessful 
in its efforts to raise interim financing to resolve its liquidity problems.  
Additionally, the Company was not able to convert a significant portion of its 
bank debt to equity.  As a result, receivers were appointed to Corniche's 
subsidiaries Chessbourne and TSCL on February 7, 1996 by their primary bankers 
and secured lender, Bank of Scotland.  Corniche Distribution Limited was 
placed in receivership on February 28, 1996 (See Notes 2 & 3).

NOTE 2     SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES

          Reverse Acquisition

     On March 2, 1995, the stockholders of Corniche exchanged all of their 
common stock for 1,097,250 shares of CGI.  Since the former stockholders' of 
Corniche owned a majority of the outstanding stock of CGI after the 
acquisition, such purchase transaction was accounted for as a reverse 
acquisition.  The acquired company (Corniche) was deemed to have acquired the 
acquiring company (CGI).  Accordingly, CGI changed its fiscal year to the last 
Saturday in March of each year in order to conform to the fiscal year of its 
operating subsidiary.  Historical stockholders' equity of Corniche has been 
retroactively restated to give effect to the recapitalization.  The historical 
financial statements prior to March 2, 1995 are those of Corniche.  Further, 
on March 2, 1995, CGI acquired a 49 % interest in the outstanding shares of 
Chessbourne.

 27

                                  CORNICHE GROUP INCORPORATED
                                 NOTES TO FINANCIAL STATEMENTS




NOTE 2     SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (Cont'd)

          UK Receivership Proceeding

     Significant losses were incurred during the forty weeks to December 30, 
1995, and in the fiscal year ended March 25, 1995, resulting in a working 
capital and a stockholders deficiency as of December 30, 1995 and March 25, 
1995.  Management of Corniche had taken several steps to reduce the amount of 
cash used by operations, including relocation of its corporate facilities and 
reduce staffing levels and other operating expenses.  However, a receivership 
proceeding involving the operating subsidiaries of the Company was commenced 
on February 7, 1996 and the UK holding company, Corniche Distribution Limited, 
was placed in receivership on February 28, 1996.  The receiverships resulted 
in the loss of all of the Company's operations and operating assets and 
eliminated most liabilities.  Accordingly, the operating activities of the UK 
subsidiaries have been classified as a discontinued operation and the excess 
of the UK subsidiary's cumulative losses over the Company's investment is 
included in the income statement for the year ended March 31, 1996.  In 
addition, the UK Subsidiaries have been removed from the balance sheet as of 
March 31, 1996 and the audited balance sheet as of March 25, 1995 has been 
restated on a proforma basis to reflect the removal of the UK subsidiaries as 
of that date.  This significantly reduces the Company's stockholder equity 
deficiency.  The adjustments necessary to eliminate the UK subsidiaries are 
set out in Note 3.

          Basis of Presentation

     The accompanying financial statements have been prepared assuming that 
the Company will continue as a going concern.  The Company's ability to 
continue as a going concern may depend on its ability to obtain outside 
financing sufficient to support it pending identification and completion of a 
suitable acquisition or acquisitions and its ability to obtain financing and 
consummate such acquisition or acquisitions.  There can be no assurance given 
that the Company will obtain such short-term or long-term outside financing or 
complete the acquisition of new business operations.

     Effective October 1, 1995, the Company declared a one-for-ten reverse 
stock split and all numbers of shares and share values stated herein reflect 
such reverse split unless otherwise noted.

  28


                                CORNICHE GROUP INCORPORATED
                               NOTES TO FINANCIAL STATEMENTS


NOTE 2     SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (Cont'd)

          Consolidation Policy

     The consolidated financial statements for the fiscal years ended March 
25, 1995 and March 27, 1994 include the accounts of CGI and its subsidiary, 
Corniche.  All significant intercompany accounts and transactions have been 
eliminated in consolidation.

          Inventories

     Inventories were valued at the lower of cost (first-in, First-out method) 
or market for wholesale inventories ($1,906,300 in 1995).  The retail 
inventory method ($1,240,007 in 1995) was used for inventory in retail stores.

          Property and Equipment

     Machinery and equipment, furniture and fixtures and motor vehicles are 
depreciated by the straight-line method over the estimated useful lives of the 
assets, which range principally from two to five years.  Leasehold 
improve-ments were amortized over the lesser of the estimated useful lives or 
the remaining lease term.

     Repairs and maintenance which did not materially extend the useful lives 
of the assets were expensed as incurred.  The cost of assets sold or retired 
and the related accumulated depreciation or amortization are removed from the 
accounts with any resulting gain or loss included in the statement of 
operations.

     Intangible Assets

          Goodwill

     Goodwill arising on acquisitions represents the cost in excess of the 
fair value of net assets acquired and was amortized on the straight-line 
method over ten years.

          Trademarks

     Trademarks were being carried at cost and were amortized over a period of 
two years.


 29

                               CORNICHE GROUP INCORPORATED
                              NOTES TO FINANCIAL STATEMENTS



NOTE 2     SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (Cont'd)

          Intangible Assets (Cont'd)

          Intangible Assets are as follows:

                                                  March 31     March 25
                                                    1996         1995

          Goodwill                              $        0     $1,321,363

          Trademarks                                     0         11,374
                                                         0      1,332,737

          Less:  Accumulated Amortization                0        126,242
                                               $         0     $1,206,495

          Income Taxes

     Effective October 1993, the Company adopted SFAS 109, "Accounting for 
Income Taxes", which recognizes (a) the amount of taxes payable or refundable 
for the current year and, (b) deferred tax liabilities and assets for the 
future tax consequences of events that have been recognized in an enterprise's 
financial statement or tax returns.

     Income tax expense/benefit is calculated on a separate company basis 
between CGI and Corniche.

          Reverse Premiums and Rent Free Periods

     Reverse premiums received on the inception of lease agreements and rent 
free periods were accounted for as deferred income and were amortized over the 
lease term on a straight-line basis.


          New Accounting Standards

     Effective fiscal 1996, the Company adopted Statement of Financial 
Accounting Standards No. 107, "Disclosure About Fair Value of Financial 
Instruments", and Statement of Position 94-6, "Disclosure of Certain 
Significant Risks and Uncertainties".


 30

                               CORNICHE GROUP INCORPORATED
                              NOTES TO FINANCIAL STATEMENTS




NOTE 2     SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (Cont'd)


          Translation of Foreign Currency

     Corniche's functional currency was pounds sterling.  Assets and 
liabilities of non-U.S. operations were translated into U.S. dollars at year 
end exchange rates.  Revenue and expenses were translated using average 
exchange rates.  The resulting translation adjustment was reported as a 
separate component of stockholders' equity.  Gains and losses from non-U.S. 
currency transactions were included in results of operations.

          Concentrations of Credit Risk

     Financial instruments which subject the Company to credit risk consist of 
deposits with financial institutions and in the case of Corniche, trade 
receivables.  Corniche's deposits were primarily held with a single financial 
institution and its trade receivables were due from retailers and mass 
merchants.  Corniche performed ongoing credit evaluations of its customers.

          Use of Estimates

     The preparation of financial statements in conformity with generally 
accepted accounting principles requires management to make estimates and 
assumptions that affect the amounts reported in the financial statements and 
accompanying notes.  Although these estimates are based on management's 
knowledge of current events and actions it may take in the future, they may 
ultimately differ from actual results.

          Per Share Information

     Per share information has been computed based on the weighted average 
number of shares and dilutive common stock equivalents outstanding during each 
respective period.  Common stock equivalents were excluded from the loss per 
common share computation in fiscal 1995 as the effect of their inclusion would 
be anti-dilutive and for fiscal 1994 the dilutive effect was less than 3%.  
Retroactive effect has been given to the recapitalization discussed in Note 2.

 31


                              CORNICHE GROUP INCORPORATED
                             NOTES TO FINANCIAL STATEMENTS



NOTE 3     UK SUBSIDIARY RECEIVERSHIP PROCEEDING

     Receivers were appointed to Chessbourne and TSCL on February 7, 1996 and 
to Corniche Distribution Limited on February 28, 1996.  Corniche had prepared 
unaudited financial statements as of December 30, 1995.  No financial 
statements were prepared for the period from December 31, 1995 to the date of 
the receivership proceedings as none were required under UK corporate laws nor 
generally accepted accounting standards.  In addition, as a result of the 
receivership proceedings no audit of the financial statements of Corniche for 
their period from March 25, 1995 will be carried out.  Accordingly, proforma 
financial statements reflecting the impact of the receiverships and 
adjustments necessary to eliminate these companies from the balance sheet of 
CGI were prepared as of December 30, 1995 and are as follows:






          PROFORMA BALANCE SHEET

                                             Consolidated                        Proforma
                                              December 30,     EIimination     December 30,
     ASSETS                                       1995         of subsidiary       1995
                                                                           
     Current Assets:

     Cash                                        $ 45,433           $ 45,223     $      210
     Accounts receivable                          679,297            679,297              0
     Allowances for doubtful
        accounts                                 (34,146)           (34,146)              0
     Notes receivable                            200,000                  0         200,000
     Inventory                                 2,120,367          2,120,367               0
     Prepaid expenses                          1,372,141          1,229,356         142,785
     Other receivables                            86,067                  0          86,067

     Total Current Assets                      4,469,159          4,040,097         429,062

     Other Assets:

     Property and equipment                    1,781,126          1,779,894           1,232
        at cost, net
     Intangible Assets
        at cost, net                           1,788,499          1,788,499               0

     Total Assets                             $8,038,784         $7,608,490        $430,294



 32

                                               CORNICHE GROUP INCORPORATED
                                              NOTES TO FINANCIAL STATEMENTS




NOTE 3     UK SUBSIDIARY RECEIVERSHIP PROCEEDING (Cont'd)




          PROFORMA BALANCE SHEET (Cont'd)

                                                   Consolidated                         Proforma
                                                   December 30,     EIimination of    December 30,
Liabilities                                            1995           subsidiary          1995
                                                                                      
Current Liabilities:

Notes Payable                                      $ 2,026,387         $ 2,014,708    $     11,679
Note Payable on Debt Compromise                              0             (77,630)         77,630
Trade-Accounts Payable                               4,792,996           4,467,350         325,646
Current Portion of Long-term Debt                      700,476             700,476               0
Dividends Payable                                       72,897                   0          72,897
Accrued Liabilities                                  1,581,497           1,245,677         335,820
Deferred Income                                         69,067              69,067               0
Payroll and Sales Tax Payable                          994,342             994,342               0

Total Current Liabilities                           10,237,662           9,413,990         823,672

Long-term Liabilities:

Long-term Debt                                       3,258,962           3,258,962               0
Deferred Income                                        212,108             212,108               0
Deferred Credit                                         33,805              33,805               0

Total Long-term Liabilities                          3,504,875           3,504,875               0

Total Liabilities                                  $13,742,537         $12,918,865        $823,672


Cumulative Redeemable Preference
Shares and
Class B Ordinary Shares                               156,261              156,261               0





 33


                                CORNICHE GROUP INCORPORATED
                               NOTES TO FINANCIAL STATEMENTS





NOTE 3         UK SUBSIDIARY RECEIVERSHIP PROCEEDING (Cont'd)


          PROFORMA BALANCE SHEET (Cont'd)



                                                Consolidated                           Proforma
                                                 December 30,      Elimination of    December 30,
Liabilities                                          1995            subsidiary        1995
                                                                               
Stockholders' (deficiency) equity:

7% Cumulative Convertible
     Preferred Stock authorized
     5,000,000. shares, issued and
     outstanding 909,267 (December
     30, 1995) and 946,069 (March 25,
     1995)                                          946,069                     0         946,069


Common Stock, $0. 1 0 par value,
     authorized 30,000,000 shares,
     issued 2,623,457 (December 30,
     1995) and 2,119,857 (March 25,
     1995)                                           262,345                    0         262,345

Additional Paid-in Capital                           793,976                    0         793,976

Accumulated Deficit                               (7,754,330)          (5,563,272)     (2,191,058)
                                                  (5,751,940)          (5,563,272)       (188,668)

Cumulative Translation Adjustment                     96,636               96,636               0

Treasury Stock at cost, 218,100
     shares                                        (204,710)                    0        (204,710)

Total Stockholders' Deficiency                   (5,860,014)           (5,466,636)       (393,378)

Total Liabilities and Stockholders'
(Deficiency) Equity                             $ 8,038,784           $ 7,608,490     $   430,294


 34

                                           CORNICHE GROUP INCORPORATED
                                          NOTES TO FINANCIAL STATEMENTS



NOTE 3     UK SUBSIDIARY RECEIVERSHIP PROCEEDING (Cont'd)


          Consolidated Statement of Operations

     The "Consolidated Statement of Operations" for the forty weeks ended 
December 30, 1995 and for the corresponding period in 1994, before the impact 
of the receivership proceedings involving the UK subsidiaries, was as follows:




                                       ------------ 40 Weeks Ended------------

                                          December 30,                December 30,
                                              1995                        1994
                                                                      
Net Sales                                 $12,370,716                  $16,311,552

     Cost of Sales                         (8,554,569)                  (11,667,351)

Gross Profit                                3,816,147                     4,644,201

     Selling, general & admin. expenses   (7,086,773)                    (5,527,519)

Operating Loss                            (3,270,626)                      (883,318)

     (Loss) gain on sale of equipment         (6,563)                         1,308
     Interest expense, net                  (501,683)                      (391,178)

Net Loss before preferred stock dividend  (3,778,872)                    (1,273,188)

     Preferred stock dividend                (50,943)                             0

Net Loss                                 $(3,829,815)                   $(1,273,188)

Loss per share of common stock                $(1.69)                        $(0.76)

Weighted average number of common
      shares outstanding                    2,260,599                     1,669,336



     Although financial statements for Corniche for the period December 31, 
1995 to the date of receivership are not available, had such financial 
statements been available the impact on the Company's balance sheet as of 
March 31, 1996 and on the results of operations for the year then ended would 
have remained unchanged as any profit earned or loss incurred by Corniche in 
the period would have been offset by a corresponding increase or decreased in 
the excess of the UK subsidiary cumulative losses over the Company's 
investment.

 35

                                 CORNICHE GROUP INCORPORATED
                                NOTES TO FINANCIAL STATEMENTS


NOTE 4     NOTES RECEIVABLE

     Notes Receivable comprise a 180-day promissory note in the principal 
amount of $200,000 due from Chester Holdings, Ltd. ("Chester") as part 
consideration for the Company's former medical imaging subsidiary sold to 
Chester on March 25, 1995.  The note was due on October 1, 1995 and includes 
an option to apply any unpaid balance of such note to purchase voting 
securities of Chester's operating subsidiary, or any new parent company of 
such operating subsidiary, at the fair market value of such securities.  As of 
March 31, 1996 Chester was in default on the note and no principal or interest 
had been received.  Subsequent to March 31, 1996, the company received 
payments of principal in the aggregate sum of $125,000.  Accordingly, a 
provision of $75,000 has been made at March 31, 1996 and no interest has been 
accrued.  The Company may exercise the option applicable to the unpaid balance 
of the Note to purchase voting shares of Medical Laser Technologies, Inc., the 
corporate parent of the operating subsidiary.

NOTE 5     PROPERTY AND EQUIPMENT

          Property and Equipment consists of the following:

                                                   March 31,     March 25,
                                                     1996          1995

     Leasehold Property                        $         0      $  652,950
     Machinery and Equipment                             0         925,500
     Motor Vehicles                                      0         287,588
     Furniture and Fixtures                          1,426         538,409
                                                     1,426       2,404,447
     Less:  Accumulated Depreciation                   291       1,047,899
                                                   $ 1,135      $1,356,548


     Motor Vehicles and Machinery and Equipment include assets held under 
capital leases as follows:

                                                      March 31,     March 25,
                                                        1996          1995

     Cost                                         $          0     $ 311,385
     Less: Accumulated Depreciation                          0       102,409
     Net book value                               $          0     $ 208,976
 36

                               CORNICHE GROUP INCORPORATED
                              NOTES TO FINANCIAL STATEMENTS



NOTE 6     NOTE PAYABLE ON DEBT COMPROMISE

     Notes Payable on debt compromise comprise a 180-day promissory note in 
the principal amount of 50,000 pounds sterling (approximately $77,630 as of 
March 31,1996) in favor of the Bank of Scotland, primary banker to Corniche.  
The note was issued to settle certain claims involving Corniche and the 
Company following the receivership proceeding involving the Company's UK 
Subsidiary.  The note was paid in full, including accrued interest, on January 
30, 1997 and simultaneously the Company was released from any further 
obligation.



NOTE 7       REVOLVING LINE OF CREDIT - BANK

     TSCL and Chessbourne had separate revolving lines of credit with a bank 
of approximately $400,000 and $1,740,000, respectively.  The facilities were 
reviewed annually and interest was payable at 3% over the bank's base rate 
(9.75 % at March 25, 1995) for TSCL and 2 % over the bank's base rate (8.75 % 
at March 25, 1995) for Chessbourne.

NOTE 8     LONG-TERM DEBT

          Long-term Debt as of March 25, 1995 consisted of:

          Chessbourne bank loan payable over 12 years from
          October 12, 1993 eliminated by UK receivership
          proceeding                                         $3,186,400

          Corniche bank loan payable in monthly installments
          through June 16, 2004 eliminated by UK receivership
          proceeding                                            266,071

          Corniche bank loan due on October 31, 1995 eliminated
          by UK receivership proceeding                         159,320

          Capital lease obligations payable through July 1997
          eliminated by UK receivership proceeding              126,951
                                                               --------- 
                                                               3,738,742
          Less: Current portion                                  415,177
                                                              $3,323,565
                                                              ===========

 37


                                     CORNICHE GROUP INCORPORATED
                                    NOTES TO FINANCIAL STATEMENTS




NOTE 8     LONG-TERM DEBT (Cont'd)

     These notes and the revolving lines of credit (see Note 7) were secured 
by substantially all of the assets of Corniche, which security interest was 
demanded in February 1996 and resulted in the receivership proceeding.


NOTE 9     ACQUISITIONS

     On March 31, 1995 Corniche acquired seven retail stationery stores.  The 
consideration paid totalled approximately $772,000 and was paid substantially 
by way of assumption of liabilities.  The acquisition was accounted for under 
the purchase method of accounting.

     The results of operations of those stores from the date of acquisition 
had been included in the Company's consolidated statement of operations to 
December 30, 1995 (See Note 3).

     The assets acquired and liabilities assumed (in thousands) on acquisition 
were as follows:

     Fair Value of Assets Acquired     $ 374
     Goodwill                            772
     Cash Paid                           (25)
                                       -------
     Liabilities Assumed               $1,121



NOTE 10     PENSION PLANS

     Corniche operated a self-administered money purchase pension plan for 
directors and senior employees.  Contributions to the plan were determined by 
the board of directors.  The plan commenced on January 1, 1994.  In addition, 
Chessbourne operated an insured defined contribution employee benefit pension 
plan available to all full-time employees.  Contributions were set at 4% of 
salary by Chessbourne and 4% by the employee.  Pension costs charged to 
operations for the year ended March 25, 1995 were $45,536 and $22,529 for the 
year ended March 27, 1994.

 38

                                  CORNICHE GROUP INCORPORATED
                                 NOTES TO FINANCIAL STATEMENTS



NOTE 11         STOCKHOLDERS EQUITY

     Effective October 1, 1995 the Company declared a one-for-ten reverse 
stock split and all numbers of shares and share values stated herein reflect 
such reverse split unless otherwise noted.

     In connection with the settlement of the securities class action 
litigation (see Note 13), the Company issued 1,000,000 shares of 7% cumulative 
convertible preferred stock with an aggregate value of $1,000,000.  The 
preferred stock has a liquidation value of $1 per share, is non-voting and 
convertible into common stock of the Company at a price of $5.20 per share.  
Preferred stockholders are entitled to receive a cash dividend of 7% paid 
semi-annually.  The preferred shares are callable by the Company at any time 
after the first anniversary of issuance, at prices ranging from 101 % to 105 % 
of face value.  In addition, if the closing price of the Company's common 
stock exceeds $13.80 per share for a period of 20 consecutive trading days, 
the preferred shares are callable by the Company at a price equal to 1 % of 
face value.  In March 1995, the holders of 53,931 shares of preferred stock 
exercised their rights to convert and, accordingly, 10,371 shares of common 
stock were issued.  During the year ended March 31, 1996, holders of 36,802
shares of preferred stock converted such shares into 7,077 shares of CGI's
common stock.

     In March 1995, the Company issued a total of 1,312,400 shares of common 
stock to acquire all of the issued and outstanding stock of Corniche.  Brian 
J. Baylis was issued 877,800 shares of common stock and Susan A.M. Crisp was 
issued 219,450 shares of common stock in exchange for their holdings 
representing 100% of the issued common stock of Corniche, and the balance of 
215,150 shares were issued to Chester in connection with the acquisition.  In 
addition, the Company issued 25,000 shares of the Company's common stock to 
Ronatree in exchange for the remaining 49% of the common shares of 
Chessbourne.

     Simultaneous with the Company's acquisition of Corniche on March 2, 1995, 
NWCM Limited ("NWCM"), a Hong Kong investment banker, agreed on a staggered 
basis, to raise up to $5,000,000 of new equity capital on a "best efforts" 
basis.  This offer was limited to experienced, sophisticated investors who are 
"non-U.S. persons" under Regulation S of the United States Securities Act of 
1933.  An initial tranche of 600,000 shares was offered at a price of $2.00 
per share.  Pursuant to the transaction, the Company paid NWCM a fee of 
$50,000.  In addition, NWCM was paid a sales commission of 10% and a 
non-accountable expense allowance equal to 2% of the total dollars raised, a 
total of $162,864.  The offering was closed on September 8, 1995 and the 
Company raised a total of $957,200 gross, $794,336 net of sales commission and 
expense allowance in the year ended March 31, 1996 and $100,000 March 25, 
1995.  The Company has agreed to indemnify NWCM for certain liabilities 
arising from the transaction.

 39

                                CORNICHE GROUP INCORPORATED
                               NOTES TO FINANCIAL STATEMENTS




NOTE 11        STOCKHOLDERS EQUITY (Cont'd)


     During the year ended March 31, 1996, the Company issued 25,000 shares of 
common stock to Trisec Holdings, Ltd. for consulting services in connection 
with the "Reverse Acquisition' (see Note 2) of Corniche on March 2, 1995.

     On March 13, 1995, the Company converted a promissory note in the amount 
of $300,000 payable on November 10, 1995, which had been entered into pursuant 
to a bridge finance agreement in December 1994, into 150,000 shares of the 
common stock of the Company.  In connection with the conversion, the Company 
paid NWCM a fee of $36,000.

     The Company has issued common stock purchase warrants from time to time 
to investors in private placements, certain vendors, underwriters, and 
directors and officers of the Company.

     A total of 150,175 shares of common stock are reserved for issuance upon 
exercise of warrants.  Warrants issued are summarized as follows:

                                 Shares
                               Issuable on     Exercise            Expiration
                                Exercise       Price                 Date

     February 1991                48,867         $36.00              1/98
     September 1993                9,375         $46.40              4/99
     March 1995                   91,933      $3.20 - $8.10      1/99 - 11/03

     In March 1995, as a result of the sale by the Company of its medical 
imaging subsidiary, stock options held by certain directors, officers and 
employees under the Company's 1986 Stock Option Plan were converted to 
warrants on substantially the same terms as the previously held stock options, 
except these warrants are immediately vested.

          Stock Option Plans

     CGI has two stock option plans.  The 1986 Stock Option Plan provides for 
the grant of options to purchase shares of the Company's common stock to 
employees.  The 1992 Stock Option Plan provides for the grant of options to 
directors.

 40

                           CORNICHE GROUP INCORPORATED
                          NOTES TO FINANCIAL STATEMENTS



NOTE 11     STOCKHOLDERS EQUITY (Cont'd)

          Stock Option Plans (cont'd)

     The 1986 Stock Option Plan allows for the grant of incentive stock 
options (ISO), non-qualified stock options (NQSO) and stock appreciation 
rights (SAR).  The maximum number of shares of the Company's common stock that 
may be granted, as amended in April 1993, is 140,000 shares.  The terms of the 
plan provide that options are exercisable for a period of up to ten years from 
the date of grant or a period of five years with respect to incentive stock 
options if the holder owns more that 10% of the Company's outstanding common 
stock.  The exercise price and grantees of options are established by the 
Stock Option Committee.  The exercise price of ISO's must be at least 100% of 
the fair market value of the common stock at the time of grant.  For holders 
of more than 10% of the Company's outstanding -common stock, the exercise 
price must be at least I 10% of fair market value.  The exercise price of 
NQSO's must be not less than 80% of the fair market value of the common stock 
at the time of grant.  An option is exercisable not earlier than six months 
from the date of grant.

     In April 1992, the Company adopted the 1992 Stock Option Plan to provide 
for the granting of options to directors.  According to the terms of this 
plan, each director is granted options to purchase 1,500 shares each year.  
The maximum amount of the Company's common stock that may be granted under 
this plan is 20,000 shares.  Options are exercisable at the fair market value 
of the common stock on the date of grant and have five year terms.

     Information with respect to options under the 1986 and 1992 Stock Option 
Plans is summarized as follows:



                                               ---------- Year Ended ---------

                           March 31,     March 25,     Sept. 30,     Sept. 30,
                             1996          1995           1994          1993
                                                            
     Outstanding,
     Beginning of Year       28,980       131,367        82,900         22,875

     Granted                  9,000        15,896        69,117         86,000
     Converted                    0       (91,933)            0              0
     Expired                (30,480)      (26,350)      (20,650)       (25,975)
     Exercised                    0             0             0              0

     Outstanding,
     End of Year                700        28,980        131,367        82,900


 41

                                   CORNICHE GROUP INCORPORATED
                                  NOTES TO FINANCIAL STATEMENTS


NOTE 11     STOCKHOLDERS EQUITY (Cont'd)

          Stock Option Plans (cont'd)

     The Company reclassified 18,000 options shown as expired in its 1994 
financial statements to be outstanding as of March 25, 1995.

     Outstanding options expire 90 days after termination of holder's status 
as employee or director.  Included in the outstanding options at March 31, 
1996 were 1,500 shares which expired in April 1996 and 3,000 shares which 
expired in June 1996.

     At March 31, 1996, there were 1,500 exercisable outstanding options and 
152,500 shares avoidable for grant.  Exercise prices of outstanding options 
ranged from $3.80 to $32.50.

     On May 1, 1996, 3,000 options were granted at an exercise price of 
$0.40625 per share.

 42

                            CORNICHE GROUP INCORPORATED
                           NOTES TO FINANCIAL STATEMENTS


NOTE 12        RELATED PARTY TRANSACTIONS

     B.R. Linton, a director of Chessbourne until April 28, 1995, is also a 
director of Ash Property Company Limited, a property investment company.  
During the year ended March 25, 1995, a property was leased by Corniche from 
Ash Property Company Limited at a rental of approximately $94,000.

     B.R. Linton is also a director of Ronatree.  Until March 2, 1995, 
Ronatree beneficially owned a 49% interest in the ordinary share capital of 
Chessbourne.  On March 2, 1995, CGI purchased such interest from Ronatree in 
exchange for the issuance of 25,000 shares of CGI.

     On March 2, 1995, Chester acquired 215,150 common shares of CGI.  CGI 
issued the shares in order to induce Chester to agree to terminate a 
pre-existing agreement to acquire Corniche and in forgiveness by Chester of 
approximately $71,000 of indebtedness owed to Chester and its subsidiaries by 
Corniche.

     Effective March 25, 1995, CGI sold its wholly-owned medical imaging 
products subsidiary to Chester in exchange for the 215,150 shares of the 
Company's common stock previously issued to Chester in connection with the 
Company's acquisition of Corniche and a 180-day promissory note in the 
principal amount of $200,000.  The promissory note also includes an option to 
apply the unpaid balance of such note to purchase securities of Chester or 
such operating subsidiary, or any other parent company of such operating 
subsidiary at the fair market value of such securities.

     During the year ended March 25, 1995, the Company charged fees of 
$261,211 to Chester for management services provided by its directors and 
employees to Chester.  These fees were still owed by Chester as of March 25, 
1995.  The Company fully provided against this receivable.

     During the year ended March 25, 1995, the Company sold inventory 
totalling $732,367 to a subsidiary of Chester.  In addition, the Company 
purchased inventory from a subsidiary of Chester for $204,323.

     On march 31, 1995, an agreement was completed whereby seven retail stores 
were acquired from a subsidiary of Chester.  The consideration paid totalled 
$772,000 (see Note 9).

 43

                                 CORNICHE GROUP INCORPORATED
                                NOTES TO FINANCIAL STATEMENTS




NOTE 13     COMMITMENTS, CONTINGENCIES AND OTHER

     Legal Proceedings

     During fiscal 1994, the Company disclosed irregularities in its revenue 
recognition practices which led to the restatement of the Company's financial 
statements for fiscal years ended September 30, 1989, 1990, and 1991, and the 
first quarter of fiscal 1992.  As a result, nine class action securities 
complaints (the "lawsuits") were filed against the Company and certain other 
persons which were settled in January 1994.  Pursuant to the settlement, the 
Company paid $2,560,000 in cash in 1995 and issued $1,000,000 in 7% cumulative 
convertible preferred stock.  The preferred- stock is convertible into common 
stock at a price of $5.20 per share, and will be callable for five years.  The 
preferred stock has been included in stockholders' equity at March 31, 1996 
and at March 25, 1995.  Stockholders who purchased CGI's shares between 
January 3, 1989 and May 7, 1992 have been included within the plaintiff class 
for purposes of the settlement.

     CGI and certain of its former officers and directors were involved in a 
shareholders' derivative action filed in Delaware Chancery Court.  The causes 
of action asserted included breach of fiduciary duty, breach of duty of care 
and trust of the Company's shareholders, gross negligence and mismanagement, 
as well as common law conspiracy and aiding and abetting.  The Court granted 
the Company's motion to dismiss by Opinion and Order dated May 2, 1995.  The 
Company instituted its own action in State Court in New Jersey against its 
former chief executive officer, Efriam Landa.  The complaint was filed on May 
4, 1995.  Mr. Landa answered on October 16, 1995 and asserted counterclaims 
seeking (a) reimbursement of defense costs in the derivative action and 
related investigations by the Securities and Exchange Commission ("SEC') and 
the United States Attorney for the District of New Jersey and (b) damages for 
breach of his employment contract.  This matter was settled by exchange of 
mutual releases on December 5, 1996.

     In the opinion of management, there are no other lawsuits or claims 
pending against the Company.






 44

                                 CORNICHE GROUP INCORPORATED
                                NOTES TO FINANCIAL STATEMENTS


NOTE 14     INCOME TAXES

     Income Tax Expense (benefit) represents United Kingdom corporation tax 
(benefit) for the years ended March 25, 1995 and March 27, 1994.  There were 
no significant differences between the financial statement and tax basis of 
assets and liabilities that were expected to give rise to taxable income in 
the future in view of the Company's substantial tax losses available for 
carryforward.

     Earnings (loss) before income taxes and preferred stock dividend is 
attributable to the following sources:



                                                    Years Ended In
                                         =====================================
                                                              

                                              1996        1995         1994

     United Kingdom                        $     0   $(2,786,689)     $3,213

     United States                        (596,849)      (595,517)         0

                                          $(596,849)  $(3,382,206)     $3,213



     In the United States the Tax Reform Act of 1986 enacted a complex set of 
rules limiting the utilization of net operating loss carryforwards to offset 
future taxable income following a corporate ownership change.  The Company's 
ability to utilize its NOL carryforwards is limited following a change in 
ownership in excess of fifty percentage points.  The Company has fully 
reserved the balance of tax benefits of its operating losses because the 
likelihood of realization of the tax benefits cannot be determined.

     The Company is delinquent in the filing of Federal and State Income Tax 
returns for the fiscal year ended September 30, 1994, short period ended March 
25, 1995 and the fiscal year ended March 31, 1996.

NOTE 15     S.E.C. FILINGS

          The Company is delinquent in its filing of the following reports with
          the S.E.C:

          *    Annual Report on Form 10-K for the fiscal year ended March 31,
               1996.

          *    Quarterly Report on Form IO-Q for the quarter ended June 30,
               1996. 

          *    Quarterly Report on Form 10-Q for the quarter ended September
               30, 1996. 

          *    Quarterly Report on Form 10-Q for the quarter ended December 
               31, 1996.

 45

                                   CORNICHE GROUP INCORPORATED
                                  NOTES TO FINANCIAL STATEMENTS


NOTE 16     SUBSEQUENT EVENTS

          Transfer of Pledged Securities

     Effective January 30, 1997 the Company entered into a Stock Purchase 
Agreement with the Bank of Scotland and twelve unrelated persons whereby 
1,042,250 of the 1,097,250 shares of the Company's common stock pledged to the 
Bank of Scotland by Brian J. Baylis and Susan A.M. Crisp to secure certain 
debts of Corniche Distribution Limited and subsidiaries to the Bank of 
Scotland were sold by the Bank of Scotland following a default in the 
obligation secured by the pledge to such twelve persons for an aggregate 
consideration of $125,070.


          Mutual Release

     On January 30, 1997 the Company paid the Bank of Scotland $89,374.49 in 
fun satisfaction of all principal and interest due under a Promissory Note 
dated February 1996 to the Bank of Scotland in the principal amount of fifty 
thousand sterling (see Note 6).  In consideration thereof, the parties 
executed a Mutual Release dated as of January 30, 1997 whereby the Bank of 
Scotland released the Company and James J. Fyfe, the Company's sole officer 
and director, from all liabilities, accounts, courses of action, sums of 
money, reckonings, contracts, controversies, agreements, damages, judgements, 
executions, claims, demands, debts, obligations, promises, covenants, actions 
and undertakings which the Company or James J. Fyfe the Bank of Scotland ever 
had at the time of the release or could thereafter have by reason of any 
matter up to and through the date of the release and the Company and James J. 
Fyfe released the Bank of Scotland in similar fashion.


          Equity Offerings

     During the period July 1996 through December 1996 the Company engaged in 
a private offering of securities pursuant to Rule 506 of Regulation D of the 
Securities Act of 1933, as amended.  The offering of up to $300,000 - was 
conducted on a "best efforts" basis through Robert M. Cohen & Co., Inc. 
("RMCC"), a New York based broker-dealer and was offered and sold in the form 
of $25,000 units.  Each unit consisted of one $25,000 face amount 90-day, 8% 
promissory note and one redeemable common stock purchase warrant to purchase 
60,000 shares of the Company's common stock at a price of $ .50 per share 
during a period of three years from issuance.  The offering was terminated in 
January 1997 upon sale of 4 units resulting in $100,000 in gross proceeds.  In 
connection with such offering, RMCC was paid sales commissions equal to 10% of 
the aggregate purchase price of the units sold resulting in aggregate sales 
commissions of $10,000.

 46

                             CORNICHE GROUP INCORPORATED
                            NOTES TO FINANCIAL STATEMENTS




NOTE 16     SUBSEQUENT EVENTS (Cont'd)

          Equity Offerings (Cont'd)

     During the period January 1997 through date hereof, the Company engaged 
in a private offering of securities pursuant to Rule 506 of Regulation D of 
the Securities Act of 1933, as amended.  The offering consists of up to 19 
units being sold at an offering price of $25,000 per unit.  Each unit consists 
of one $25,000 face amount 90-day, 8% promissory note and one redeemable 
common stock purchase warrant to purchase 60,000 shares of the Company's 
common stock at a price of $ .50 per share during a period of three years from 
issuance.  The offering of up to $475,000 is being conducted on a "best 
efforts" basis through RMCC.  In connection with such ' offering, RMCC is 
being paid sales commissions equal to 10% of the purchase price for each unit 
sold or $2,500 per unit.  To date RMCC has sold 14 units.


          Settlement of Accounts Payable

     The Company has settled its Accounts Payable with its major creditors.  
The settlement resulted in a reduction of selling general and administrative 
expenses in the amount of $175,637.


          Settlement of Note Payable

     The Company has settled its Note Payable for $5,000 in full satisfaction 
of all remaining sums due including accrued interest.  The adjustment has been 
reflected in the Financial Statements.

 47


                                  CORNICHE GROUP INCORPORATED
                                          SCHEDULE II
                              VALUATION AND QUALIFYING ACCOUNTS
            FOR THE YEARS ENDED MARCH 31,1996, MARCH 25,1995 AND MARCH 27,1994



     COL. A               COL B.                                  COL. C                  COL. D                 COL. E
                                                                 ADDITIONS

                          Balance at Beginning     Charges to Costs     Acquisitions     Deductions           Balance at
     Description                 of Period           and expenses     of Subsidiaries     Describe             End of Period
                                                                                                    
Allowance for Doubtful
Account             1994      $         0                $ 71,832             $59,860       $       0            $131,692
                    1995           131,692                 349,231                   0        135,815 (1)         345,108
                    1996           345,108                       0                   0        345,108 (3)               0

Reserve against
Notes Receivable
in Default           1994              0                         0                  0              0                   0
                     1995              0                         0                  0              0                   0
                     1996              0                    75,000                  0              0              75,000

Inventory Reserve    1994              0                    56,659             29,930              0              86,589
                     1995         86,589                     9,758                  0         56,123 (2)          40,224
                     1996         40,224                         0                  0         40,224 (3)               0



(1)     Elimination of reserve on bad debt write-off.
(2)     Release of provision no longer required.
(3)     Elimination of UK subsidiary following receivership proceeding.

 48

ITEM 9.  DISAGREEMENTS ON ACCOUNTING AND FINANCIAL DISCLOSURE

     On April 5, 1995, Registrant terminated its relationship with the 
accounting firm of Ernst & Young, LLP ("Ernst & Young") as Registrant's 
independent auditors responsible for the audit of Registrant's financial 
statements.  This action was recommended by Registrant's Audit Committee and 
approved by its Board of Directors.  The decision to terminate Ernst & Young 
as Registrant's principal independent auditors was made because another 
accounting firm, Coopers & Lybrand LLP ("Coopers"), had been the auditor for 
Registrant's then recently-acquired subsidiary, CDL, for some time.

     In connection with the audits of Registrant's financial statements for 
the fiscal year ended September 30, 1994, and in the subsequent interim 
period, there were no disagreements with Ernst & Young on any matters of 
accounting principles or practices, financial statement disclosure, or 
auditing scope and procedures which, if not resolved to the satisfaction of 
Ernst & Young, would have caused Ernst & Young to make reference to such 
matter in their report.  Ernst & Young's report on Registrant's financial 
statements for its fiscal year ended September 30, 1994 expressed an unqualified
 opinion on those financial statements based on their audit but included an 
explanatory paragraph noting a "substantial doubt about Registrant's ability 
to continue as a going concern" based upon the several matters summarized in 
such report. 

     During the period April 1995 through on or about July 6, 1995 Registrant 
negotiated with Coopers regarding the preparation of Registrant's audited 
financial statements for the year ended March 25, 1995.  Coopers subsequently 
declined to act as Registrant's independent auditors even though Coopers' U.K. 
office continued to act as auditor for Registrant's subsidiary, CDL, and 
provided audited financial statements for CDL for the year ended March 25, 
1995.  Coopers decision not to act as Registrant's auditors was not based on 
any disagreements with Registrant on any matters of accounting principles or 
practices, financial statement disclosure or auditing scope and procedures 
which, if not resolved to Coopers satisfaction, would have caused Coopers to 
make reference to such matters in their reports.  Coopers never offered 
Registrant a formal reason for declining to act as Registrant's auditors 
although Registrant was led to believe that Coopers' U.S. offices did not want 
to act for a company with a recent experience of significant losses coupled 
with prior shareholder litigation.

     On July 20, 1995, Registrant appointed Mahoney Cohen & Company, PC 
("Mahoney Cohen") as Registrant's independent auditors responsible for the 
audit of Registrant's financial statements.  This action was recommended by 
Registrant's Audit Committee and approved by its Board of Directors.  
Registrant had not consulted Mahoney Cohen regarding any accounting or 
financial reporting issues prior to that firm being retained by Registrant.

     In connection with its audit of Registrant's financial statements for the 
fiscal year ended March 25, 1995, and in the subsequent interim period through 
on or about April 17, 1997 when the relationship was formally terminated and 
it resigned as Registrant's independent auditors, there were no disagreements 
between Mahoney Cohen and Registrant on any matters of accounting principles 
or practices, financial statement disclosure or auditing scope and procedures 
which, if not resolved to the satisfaction of Mahoney Cohen, would have caused 
Mahoney Cohen to make reference to such matters in their report.  Mahoney 
Cohen's report on Registrant's financial statements for the fiscal year ended 
March 25, 1995 expressed an unqualified opinion on those financial statements 
based upon their audit but included a paragraph noting a "substantial doubt 
about Registrant's ability to continue as a going concern" based upon the 
several matters summarized in such report.

     In February 1997 Registrant appointed Simontacchi & Co., P.A. 
("Simontacchi") as Registrant's independent auditors responsible for the audit 
of Registrant's financial statements.  This action was approved by 
Registrant's board of directors.  Registrant had not consulted Simontacchi 
regarding any accounting or financial reporting issues prior to that firm 
being retained by Registrant.

  49

PART III

ITEM 10.  DIRECTORS AND EXECUTIVE OFFICERS OF REGISTRANT


Directors

     The following sets forth, as at March 31, 1996, the directors of 
Registrant, their respective ages, the year in which each was first elected or 
appointed a director, and any other office in Registrant held by each 
director.  Each director holds office until the next annual meeting of 
shareholders and until their successors have been elected and qualified.

                            Other Offices                    Director
       Name                      Held              Age        Since  
                 
     James J. Fyfe        Vice President, Chief     42         1995
                            Operating Officer
     Mathew P. Pazaryna   None                      54         1993

     In September 1996, Mathew P. Pazaryna ceased all his activities relating 
to his engagement as a director of Registrant.  Efforts to contact him proved 
unsuccessful and consequently, his association with Registrant was 
terminated.  Although no written resignation was provided to Registrant by Mr. 
Pazaryna, Registrant, based upon the actions of Mr. Pazaryna, treated Mr. 
Pazaryna as having resigned effective September 1996.  During the fiscal year 
ended March 31, 1996 several other directors of Registrant resigned their 
positions as such including George Lombardi (January 1996), Manfred Pfeiler 
(May 28, 1995),  Werner Haas (June 27, 1995), Brian J. Baylis (March 6, 1996), 
and Susan A.M. Crisp (March 6, 1996).  None of the foregoing resignations were 
the result of any disagreements with Registrant on any matter relating to 
Registrant's operations, policies or practices.  The resignations of Brian J. 
Baylis and Susan A.M. Crisp were the result of the receivership proceedings 
instituted against Registrant's operating subsidiaries. 

Executive Officers

     The following sets forth the executive officers of Registrant, their 
respective ages, the year in which each was first appointed an executive 
officer of Registrant and all positions and offices in Registrant held by each 
such person as at March 31, 1996.

                                                         Office Held
       Name               Offices Held         Age          Since  

     James J. Fyfe        Vice President        42        May 1995

     During the fiscal year ended March 31, 1996 all of Registrant's executive 
officers, with the exception of James J. Fyfe, resigned.  Brian J. Baylis and 
Susan A. M. Crisp resigned on March 6, 1996 as the result of the receivership 
proceedings instituted against Registrant's operating subsidiaries.  At the 
time of their resignations, Mr. Baylis had been serving as Registrant's 
president and chief executive and Ms. Crisp had been serving as Registrant's 
vice president for finance and administration, chief financial officer, 
treasurer and secretary.  Mr. Baylis and Ms. Crisp had been serving in such 
capacities as of March 25, 1995 when they replaced Werner Haas and George 
Lombardi, respectively, following Registrant's sale of its medical imaging 
products subsidiary, FMI, to Chester.

 50

Family Relationships

     No family relationship exists between any director, executive officer of 
Registrant or any person contemplated to become such.


Business Experience

     The following summarizes the occupation and business experience during at 
least the five years preceding March 31, 1996 of each person who served as a 
director and/or executive officer of Registrant at March 31, 1996.

     JAMES J. FYFE has been a director, vice president and the chief operating 
officer of Registrant since May 1995.  From January 1991 to May 1995, he was 
an independent business consultant.  Prior to January 1991 he was chairman and 
chief executive officer of the Lewis Group, a UK based chain of department 
stores and specialty retail outlets.

     MATHEW P. PAZARYNA was a director of Registrant from December 1993 until 
September 1996.   From May 1995 through September 1996, Mr. Pazaryna was an 
independent business consultant.  From 1992 until April 1995, he was the 
senior vice president and chief financial officer of Bio-Technology General 
Corp.  From 1966 until 1992, he held positions in finance, accounting, and 
strategic planning for several subsidiaries and divisions of Johnson & 
Johnson, a consumer products manufacturer.


ITEM 11.  EXECUTIVE COMPENSATION

     The following table sets forth the aggregate compensation paid during the 
three years ended March 31, 1996 to each person who served as Registrant's 
Chief Executive Officer during fiscal 1996 and any other executive officer of 
Registrant earning in excess of $100,000 for services rendered during fiscal 
1996.









                                             Summary Compensation Table
                                                                 Long-Term Compensation 
                                    Annual Compensation        Awards            Payouts          
                                    --------------------       --------------------------
                                                        Other                                          All
Name                                                    Annual       Rest.                             Other
and                                                     Compen-      Stock     Options     LTIP        Compen-
Principal                        Salary     Bonus       sation       Awards     SARs     Payouts       sation
Position              Year        ($)        ($)        ($)(1)        ($)        (#)        ($)        ($)(2)
                                                                                
Brian J. Baylis     1996     79,335           0         10,311         0       1,500         0               0
 CEO(3)             1995     78,200           0         16,198         0           0         0          17,204
                    1994     37,500           0          9,808         0           0         0          16,500



(1)    Includes car allowance.
(2)    Includes pension contributions.
(3)    Compensation includes amounts paid to Mr. Baylis by CDL and its 
       subsidiaries prior to their acquisition by Registrant in March 1995.
       Mr. Baylis resigned as Registrant's chief executive officer on
       March 6, 1996.

 51



              Option/SAR Grants During The Fiscal Year Ended March 31, 1996
                                    Individual Grants

                      Number           % of
                      Shares of        Total
                      Common Stock     Options/
                      Underlying       SARs
                      Options/         Granted to      Exercise
                      SARs             Employees       or Base
                      Granted          in Fiscal       Price     Expiration
Name                    (#)            Year            ($/Sh)       Date     
- - ------------------------------------------------------------------------------
                                                        
Brian J. Baylis       1,500            16.67%           .48     June 6, 1996






         Aggregate Options/SAR Exercises During Fiscal Year Ended March 31, 1996
                            and Fiscal Year-End Options/SAR/Values            

                                                                                    Value of
                                                               Number of            Unexercised
                                                               Unexercised          In-the-Money
                                                               Options/SARs         Options/SARs
                                                               At FY-End (#)        At FY-End ($)
                   Shares Acquired                             Exercisable/         Exercisable/
Name               on Exercise (#)   Value Realized ($)        Unexercisable        Unexercisable   
                                                                            
Brian J. Baylis            0                 0                 1,500 (unexercisable)    N/A




Compensation of Directors

     Directors who are not full-time members of management receive $300 per 
Board of Directors meeting attended, in addition to reimbursement of travel 
expenses.  Directors are also compensated for special assignments from time to 
time.  No special compensation was paid in fiscal 1996.

     All directors receive options to purchase 1,500 shares of Registrant's 
common stock each May under Registrant's 1992 Stock Option Plan for Directors.


Compliance with Section 16(a) of the Exchange Act

     Any person who is an officer, director, or the beneficial owner, directly 
or indirectly, of more than 10% of the outstanding common stock of Registrant 
is required under Section 16(a) of the Securities Exchange Act of 1934, as 
amended (the "Exchange Act") to file certain reports with the Securities and 
Exchange Commission (the "Commission") disclosing his or her holdings or 
transactions in any securities of Registrant.  For purposes of this 
discussion, all such persons required to file such reports will be referred to 
as "Reporting Persons".  Every Reporting Person must file an initial statement 
of his or her beneficial ownership of Registrant's securities on the 
Commission's Form 3 within ten days after he or she becomes a Reporting 
Person.  Thereafter (with certain limited exceptions), all changes in his or 
her beneficial ownership of Registrant's securities must be reported on the 
Commission's Form 4 on or before the 10th day after the end of the month in 
which such change occurred.  Certain changes in beneficial ownership are 
exempt from the 

 52

Form 4 reporting requirements, but are required to be reported on a Form 5 
within 45 days of the end of the fiscal year in which such changes occurred.  
The Registrant knows of no person who was a Reporting Person during the fiscal 
year ended March 31, 1996, who has failed to file any reports required to be 
filed during such period on Forms 3 and 4 with respect to his holdings or 
transactions in the Company's securities.


ITEM 12.  SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
           AND MANAGEMENT

Security Ownership of Certain Beneficial Owners

     As of March 19, 1997 there were no persons known to Registrant to be the 
beneficial owners of more than 5% of Registrant's common stock, $.10 par value.


Security Ownership of Management

     The following table sets forth information concerning the beneficial 
ownership of Registrant's common stock, as of March 19, 1997, by (i) each 
person who was a director or a nominee to become a director, (ii) Registrant's 
executive officers, and (iii) all persons who were directors and officers of 
Registrant, as a group, and the percentage of Registrant's issued and 
outstanding stock represented by such beneficial ownership.

        Name and Address       Amount and Nature of
      of Beneficial Owner      Beneficial Ownership     Percent of Class

     James J. Fyfe                    -0- (1)                 -0-
     145 Route 46 West
     Wayne, NJ 07974

     All directors and officers       -0- (1)                 -0-
       as a group (1 person)

________________

(1)     Does not include 1,500 shares of common stock which may be issued to 
Mr. Fyfe upon the exercise of 1,500 stock options issued to Mr. Fyfe as of May 
1996 in connection with his services as a director of Registrant.  These 
options were issued in connection with Registrant's 1992 Stock Option Plan and 
are not exercisable until May 1997.  Each option is exercisable at an exercise 
price of $.40625 per share.


ITEM 13.  CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Transactions With Management and Others

     During the fiscal year ended March 31, 1996 and all subsequent periods 
there have been no material transactions between Registrant and any member of 
management or any principal shareholder of Registrant.

 53

                                 PART IV

ITEM 14.  EXHIBITS, FINANCIAL STATEMENT SCHEDULES, AND REPORTS ON 
          FORM 8-K

Financial Statements

     The financial statements filed as a part of this report are as follows:

     Report of independent accountants

     Balance Sheets - March 31, 1996 and March 25, 1995

     Statements of Operations - Years ended March 31, 1996,
       March 25, 1995 and March 27, 1994

      Statement of Changes in Stockholders' (Deficiency)/Equity -
       Years ended March 31, 1996, March 25, 1995 and March 27, 1994

     Statements of Cash Flows - Years ended March 31, 1996,
       March 25, 1995 and March 27, 1994

     Notes to consolidated financial statements


Financial Statement Schedules

     The financial statement schedule filed as a part of this report is as 
follows:

     Valuation and Qualifying Accounts for the years ended March 31, 1996, 
March 25, 1995 and March 27, 1994.

     Other financial statement schedules have been omitted for the reason that 
they are not required or are not applicable, or the required information is 
shown in the financial statements or notes thereto.


Exhibits

     The exhibits filed as a part of this report are as follows:


     
                                                                          Exhibit No. as filed
                                                                          with registration statement
                                                                         or report specified below
 
                                                                           
      3    (a)     Certificate of Incorporation filed September 18, 1980 (1)   3
           (b)     Amendment to Certificate of Incorporation filed
                    September 29, 1980 (1)                                     3
           (c)     Amendment to Certificate of Incorporation filed
                    July 28, 1983 (2)                                          3(b)
           (d)     Amendment to Certificate of Incorporation filed
                    February 10, 1984 (2)                                      3(d)
          (e)     Amendment to Certificate of Incorporation filed
                    March 31, 1986 (3)                                         3(e)

 54

          (f)     Amendment to Certificate of Incorporation filed
                    March 23, 1987 (4)                                         3(g)
          (g)     Amendment to Certificate of Incorporation filed
                    June 12, 1990 (5)                                          3.8
          (h)     Amendment to Certificate of Incorporation filed
                    September 27, 1991 (6)                                     3.9
          (i)     Certificate of Designation filed November 12, 1984 (7)       3.8
          (j)     Amendment to Certificate of Incorporation filed
                    September 28, 1995                                           *
          (k)     By-laws of the Registrant, as amended on
                  December 22, 1983(2)                                         3(c)
          (l)     By-laws of the Registrant, as amended on
                  December 5, 1985(3)                                         3(f)
          (m)     By-laws of the Registrant, as amended on
                   April 25, 1991(6)                                          3.10
     4     (a)     Form of Underwriter's Warrant (6)                          4.9.1
          (b)     Form of Promissory Note - 1996 Offering                         *
          (c)     Form of Promissory Note - 1997 Offering                         *

          (d)     Form of Common Stock Purchase Warrant - 1996 Offering           *
          (e)     Form of Common Stock Purchase Warrant - 1997 Offering           *
     10     (a)     Form of Financial Advisory Agreement between
                    Registrant and Commonwealth Associates (6)                10.13
          (b)     Underwriting Agreement among Registrant,
                    Commonwealth Associates and Selling Stockholders,
                    dated November 15, 1991 (8)                              10.14
          (c)     1986 Stock Option Plan, as amended (7)                     10.6
          (d)     1992 Stock Option Plan (9)                                    B
          (e)     Novation Agreement relating to a Share Sale and Purchase
                    Agreement dated April 24, 1994 among Brian John
                    Baylis, Susan Ann Meadows Crisp and Fidelity
                    Medical, Inc. dated March 2, 1995 (10)                     2(a)
          (f)     Supplemental Agreement relating to a Share Sale and
                    Purchase Agreement dated April 24, 1994 among
                    Brian John Baylis, Susan Ann Meadows Crisp and
                    Fidelity Medical, Inc. dated March 2, 1995 (10)            2(b)
          (g)     Agreement for sale and purchase of the entire issued
                    share capital of Corniche Distribution Limited among
                    Brian John Baylis, Susan Ann Meadows Crisp and
                    Fidelity Medical, Inc. dated March 2, 1995 (10)            2(c)
          (h)     Letter of Agreement between Fidelity Medical, Inc. and
                    NWCM Limited dated as of March 6, 1995 (10)                2(d)
          (i)     Supplemental Agreement with respect to Options
                    dated March 2, 1995 (10)                                   9(b)
          (j)     Stock Purchase Agreement dated as of March 25, 1995
                    by and between Fidelity Medical, Inc. and Chester
                    Holdings, Ltd (11)                                         2(a)
          (k)     Promissory Note and Option Agreement dated as of
                    March 25, 1995 from Chester Holdings, Ltd. to
                    Fidelity Medical, Inc. (11)                                2(b)

 55

          (l)     Form of Warrant of Fidelity Medical, Inc. to be issued
                    to employees of Fidelity Medical, Inc., a New Jersey
                    corporation, in replacement of stock options (11)          2(c)
          (m)     Stock Purchase Agreement dated as of January 30, 1997
                    by and among Registrant, the Bank of Scotland and 12 Buyers  *
          (n)     Mutual Release dated as of January 30, 1997 by and among
                    Registrant, James Fyfe and the Bank of Scotland              *
     27            Financial Data Schedule
     99     (a)    Opinion Letter of Smithsons Solicitors dated March 7, 1997
                    regarding the status of Registrant's former subsidiaries
                    as the result of the February 1996 receivership proceedings. *
     99     (b)     Letter of James J. Fyfe Regarding Unavailablity of Re-signed
                    Audit Reports from Coopers & Lybrand LLP                     *
     99     (c)     Letter of Mahoney Cohen Rashba & Pokart, CPA, PC Regarding
                     Their Inability to Re-Sign Their July 25, 1995 Audit Report *



* Filed herewith
- - -----------------
Notes:

(1)  Filed with the Securities and Exchange Commission as an exhibit, numbered 
as indicated above, to the registration statement of Registrant on Form S-18, 
File No. 2-69627, which exhibit is incorporated herein by reference.

(2)  Filed with the Securities and Exchange Commission as an exhibit, numbered 
as indicated above, to the registration statement of Registrant on Form S-2, 
File No. 2-88712, which exhibit is incorporated herein by reference.

(3)  Filed with the Securities and Exchange Commission as an exhibit, numbered 
as indicated above, to the registration statement of Registrant on Form S-2, 
File No. 33-4458, which exhibit is incorporated herein by reference.

(4)  Filed with the Securities and Exchange Commission as an exhibit, numbered 
as indicated above, to the annual report of Registrant on Form 10-K for the 
year ended September 30, 1987, which exhibit is incorporated herein by 
reference.

(5)  Filed with the Securities and Exchange Commission as an exhibit, numbered 
as indicated above, to the registration statement of Registrant on Form S-3, 
File No. 33-42287, which exhibit is incorporated herein by reference.

(6)  Filed with the Securities and Exchange Commission as an exhibit, numbered 
as indicated above, to the registration statement of Registrant on Form S-1, 
File No. 33-42154, which exhibit is incorporated herein by reference.

(7)  Filed with the Securities and Exchange Commission as an exhibit, numbered 
as indicated above, to the annual report of Registrant on Form 10-K for the 
year ended September 30, 1994, which exhibit is incorporated herein by 
reference.

(8)  Filed with the Securities and Exchange Commission as an exhibit, numbered 
as indicated above, to the annual report of Registrant on Form 10-K for the 
year ended September 30, 1991, which exhibit is incorporated herein by
reference.

(9)  Filed with the Securities and Exchange Commission as an exhibit, numbered 
as indicated above, to the proxy statement of Registrant dated March 30, 1992, 
which exhibit is incorporated herein by reference.

 56

(10)  Filed with the Securities and Exchange Commission as an exhibit, numbered
as indicated above, to the current report of Registrant on Form 8-K, dated 
March 2, 1995, which exhibit is incorporated herein by reference.

(11)  Filed with the Securities and Exchange Commission as an exhibit, numbered 
as indicated above, to the current report of Registrant on Form 8-K, dated 
April 5, 1995, which exhibit is incorporated herein by reference.


Reports on Form 8-K

     No reports on Form 8-K have been filed by Registrant during the last 
quarter of the period covered by this report other than Registrant's Report on 
Form 8-K dated February 7, 1996 reporting on Item 3, Bankruptcy or 
Receivership, and relating to the appointment of a receiver for Registrant's 
operating subsidiaries, Chessbourne and TSCL. 

 57

                                     SIGNATURES

     Pursuant to the requirements of Section 13 or 15(d) of the Securities 
Exchange Act of 1934, Registrant has duly caused this report to be signed on 
its behalf by the undersigned, thereunto duly authorized.

                                         CORNICHE GROUP INCORPORATED


                                         By /s/ James J. Fyfe 
                                           JAMES J. FYFE, Vice President



     Pursuant to the requirements of the Securities Exchange Act of 1934, as 
amended, this report has been signed below by the following persons on behalf 
of Registrant and in the capacities and on the dates indicated:

     Signatures                           Title                   Date 

Principal Executive Officer:

/s/ James J. Fyfe                    Vice President           April 24, 1997
JAMES J. FYFE

Principal Financial and
 Accounting Officer:

/s/ James J. Fyfe                    Vice President           April 24, 1997
JAMES J. FYFE

A Majority of the board of directors:

/s/ James J. Fyfe                                             April 24, 1997
JAMES J. FYFE


 58

                                    EXHIBITS

                               -------------------

                           CORNICHE GROUP INCORPORATED

                                    FORM 10-K

                               --------------------

                                  Exhibit Index


     The exhibits indicated below as having heretofore been filed with another 
document with the Securities and Exchange Commission are incorporated herein 
by reference.




                                                                        Exhibit No. as filed
                                                                          with registration
                                                                          statement or report
                                                                            specified below       Page No.

                                                                                             
     3     (a)     Certificate of Incorporation filed September 18, 1980 (1)          3
          (b)     Amendment to Certificate of Incorporation filed
                    September 29, 1980 (1)                                            3
          (c)     Amendment to Certificate of Incorporation filed
                    July 28, 1983 (2)                                               3(b)
          (d)     Amendment to Certificate of Incorporation filed
                    February 10, 1984 (2)                                           3(d)
          (e)     Amendment to Certificate of Incorporation filed
                    March 31, 1986 (3)                                              3(e)
          (f)     Amendment to Certificate of Incorporation filed
                    March 23, 1987 (4)                                              3(g)
          (g)     Amendment to Certificate of Incorporation filed
                    June 12, 1990 (5)                                               3.8
          (h)     Amendment to Certificate of Incorporation filed
                    September 27, 1991 (6)                                          3.9
          (i)     Certificate of Designation filed November 12, 1984 (7)            3.8
          (j)     Amendment to Certificate of Incorporation filed
                    September 28, 1995                                                *             62
          (k)     By-laws of the Registrant, as amended on
                  December 22, 1983(2)                                              3(c)
          (l)     By-laws of the Registrant, as amended on
                  December 5, 1985(3)                                               3(f)
          (m)     By-laws of the Registrant, as amended on
                    April 25, 1991(6)                                               3.10
     4     (a)     Form of Underwriter's Warrant (6)                                4.9
          (b)     Form of Promissory Note - 1996 Offering                             *             69
          (c)     Form of Promissory Note - 1997 Offering                             *             76
          (d)     Form of Common Stock Purchase Warrant - 1996 Offering               *             83
          (e)     Form of Common Stock Purchase Warrant - 1997 Offering               *             88

  59

     10     (a)     Form of Financial Advisory Agreement between
                    Registrant and Commonwealth Associates (6)                      10.13
          (b)     Underwriting Agreement among Registrant,
                    Commonwealth Associates and Selling Stockholders,
                    dated November 15, 1991 (8)                                     10.14
          (c)     1986 Stock Option Plan, as amended (7)                            10.6
          (d)     1992 Stock Option Plan (9)                                           B
          (e)     Novation Agreement relating to a Share Sale and Purchase
                    Agreement dated April 24, 1994 among Brian John
                    Baylis, Susan Ann Meadows Crisp and Fidelity
                    Medical, Inc. dated March 2, 1995 (10)                            2(a)
          (f)     Supplemental Agreement relating to a Share Sale and
                    Purchase Agreement dated April 24, 1994 among
                    Brian John Baylis, Susan Ann Meadows Crisp and
                    Fidelity Medical, Inc. dated March 2, 1995 (10)                   2(b)
          (g)     Agreement for sale and purchase of the entire issued
                    share capital of Corniche Distribution Limited among
                    Brian John Baylis, Susan Ann Meadows Crisp and
                    Fidelity Medical, Inc. dated March 2, 1995 (10)                   2(c)
          (h)     Letter of Agreement between Fidelity Medical, Inc. and
                    NWCM Limited dated as of March 6, 1995 (10)                       2(d)
          (i)     Supplemental Agreement with respect to Options
                    dated March 2, 1995 (10)                                          9(b)
          (j)     Stock Purchase Agreement dated as of March 25, 1995
                    by and between Fidelity Medical, Inc. and Chester
                    Holdings, Ltd (11)                                                2(a)
          (k)     Promissory Note and Option Agreement dated as of
                    March 25, 1995 from Chester Holdings, Ltd. to
                    Fidelity Medical, Inc. (11)                                       2(b)
          (l)     Form of Warrant of Fidelity Medical, Inc. to be issued
                    to employees of Fidelity Medical, Inc., a New Jersey
                    corporation, in replacement of stock options (11)                 2(c)
          (m)     Stock Purchase Agreement dated as of January 30, 1997
                    by and among Registrant, the Bank of Scotland and 12 Buyers         *              93
          (n)     Mutual Release dated as of January 30, 1997 by and among
                    Registrant, James Fyfe and the Bank of Scotland                     *             115
     27     Financial Data Schedule                                                     *             118
     99     (a)     Opinion Letter of Smithsons Solicitors dated March 7, 1997
                    regarding the status of Registrant's former subsidiaries
                    as the result of the February 1996 receivership proceedings.        *             119
     99     (b)     Letter of James J. Fyfe Regarding Unavailablity of Re-signed
                    Audit Reports from Coopers & Lybrand LLP                            *     206
     99     (c)     Letter of Mahoney Cohen Rashba & Pokart, CPA, PC Regarding Their
                    Inability to Re-Sign Their July 25, 1995 Audit Report               *     210



* Filed herewith
________________

Notes:

(1)  Filed with the Securities and Exchange Commission as an exhibit, numbered 
as indicated above, to the registration statement of Registrant on Form S-18, 
File No. 2-69627, which exhibit is incorporated herein by reference.

 60

(2)   Filed with the Securities and Exchange Commission as an exhibit, numbered
as indicated above, to the registration statement of Registrant on Form S-2, 
File No. 2-88712, which exhibit is incorporated herein by reference.

(3)  Filed with the Securities and Exchange Commission as an exhibit, numbered 
as indicated above, to the registration statement of Registrant on Form S-2, 
File No. 33-4458, which exhibit is incorporated herein by reference.

(4)  Filed with the Securities and Exchange Commission as an exhibit, numbered 
as indicated above, to the annual report of Registrant on Form 10-K for the 
year ended September 30, 1987, which exhibit is incorporated herein by 
reference.

(5)  Filed with the Securities and Exchange Commission as an exhibit, numbered 
as indicated above, to the registration statement of Registrant on Form S-3, 
File No. 33-42287, which exhibit is incorporated herein by reference.

(6)  Filed with the Securities and Exchange Commission as an exhibit, numbered 
as indicated above, to the registration statement of Registrant on Form S-1, 
File No. 33-42154, which exhibit is incorporated herein by reference.

(7)  Filed with the Securities and Exchange Commission as an exhibit, numbered 
as indicated above, to the annual report of Registrant on Form 10-K for the 
year ended September 30, 1994, which exhibit is incorporated herein by 
reference.

(8)  Filed with the Securities and Exchange Commission as an exhibit, numbered 
as indicated above, to the annual report of Registrant on Form 10-K for the 
year ended September 30, 1991, which exhibit is incorporated herein by 
reference.

(9)  Filed with the Securities and Exchange Commission as an exhibit, numbered 
as indicated above, to the proxy statement of Registrant dated March 30, 1992, 
which exhibit is incorporated herein by reference.

(10)  Filed with the Securities and Exchange Commission as an exhibit, numbered 
as indicated above, to the current report of Registrant on Form 8-K, dated 
March 2, 1995, which exhibit is incorporated herein by reference.

(11)Filed with the Securities and Exchange Commission as an exhibit, numbered 
as indicated above, to the current report of Registrant on Form 8-K, dated 
April 5, 1995, which exhibit is incorporated herein by reference.


 61